(CS01) Confirmation statement with updates October 21, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control October 16, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 16, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 9, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 24, 2022: 971250.00 EUR, 1.00 GBP
filed on: 13th, June 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 9, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 9, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 26, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 24, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 24, 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 8, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 8, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3C Manchester Reform Club 81 King Street Manchester M2 4AH. Change occurred on June 19, 2020. Company's previous address: 10 Philpot Lane London EC3M 8AA England.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 1, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 26, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 26, 2019 new director was appointed.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 9, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2019: 1.00 GBP, 491647.00 EUR
filed on: 6th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 6, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 19, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2015
filed on: 4th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 8, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 1, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 12, 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Philpot Lane London EC3M 8AA. Change occurred on September 3, 2018. Company's previous address: Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY England.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY. Change occurred on May 2, 2017. Company's previous address: 87C St. Augustines Road London NW1 9RR.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 28, 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 23, 2016: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cantron associates LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 87C St. Augustines Road London NW1 9RR. Change occurred on November 21, 2014. Company's previous address: 6 Pasture Road Wembley HA0 3JD United Kingdom.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: May 14, 2014) of a secretary
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 24, 2014
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 15, 2014. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|