CANOPI FOUNDATION 1

Canopi Canopi, London, SE1 4YR, England
StatusACTIVE
Company No.05976914
Category
Incorporated24 Oct 2006
Age17 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

CANOPI FOUNDATION 1 is an active with number 05976914. It was incorporated 17 years, 6 months, 12 days ago, on 24 October 2006. The company address is Canopi Canopi, London, SE1 4YR, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Stafford Edwards

Termination date: 2024-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-22

Officer name: Jyotsna Jagmohan Chandrani

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jenny Stafford Edwards

Change date: 2023-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

New address: Canopi 7-14 Great Dover Street London SE1 4YR

Old address: Can Mezzanine 7-14 Great Dover Street London SE1 4YR

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed can mezzanine LIMITED\certificate issued on 21/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name exemption

Date: 21 Oct 2022

Category: Change-of-name

Type: NE01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059769140002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059769140003

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Stuart Phillip Dawson

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Durante

Termination date: 2020-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-20

Officer name: Mr Matthew James Sampson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Robert Dove-Dixon

Termination date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Mr Russell Holmes Thompson

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-25

Officer name: Tamasin Bernice Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Alistair John Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Margaret Taylor Thompson

Termination date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tamasin Bernice Williams

Appointment date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Nicholas Donohoe

Appointment date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Stafford Edwards

Appointment date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Durante

Appointment date: 2019-01-11

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Alistair John Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Pauley

Termination date: 2018-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-10

Officer name: Helen Margaret Taylor-Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-06

Officer name: Helen Jane Boyd

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Robet Dove-Dixon

Change date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Robet Dove-Dixon

Appointment date: 2018-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-09

Officer name: Matthew David Stevenson-Dodd

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Jane Boyd

Appointment date: 2017-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leah Emily Cook

Termination date: 2017-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2015

Action Date: 19 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059769140003

Charge creation date: 2015-11-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Nov 2015

Category: Address

Type: AD02

New address: 7-14 Great Dover Street London SE1 4YR

Old address: 29/30 Fitzroy Square London W1T 6LQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

New address: Can Mezzanine 7-14 Great Dover Street London SE1 4YR

Old address: Can Mezzanine 49 - 51 East Road London N1 6AH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2015

Action Date: 16 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-16

Charge number: 059769140002

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Miara

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Taylor-Thompson

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Stevenson-Dodd

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olu Olasode

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Shapland

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leo Suapland

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Miara

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wicks

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair John Fraser

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Curry

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Old address: 32-36 Loman Street Southwark London SE1 0EE

Change date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Reddings

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Move registers to sail company

Date: 20 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed richard bernard wicks

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed can mezzanine (camden) LIMITED\certificate issued on 31/03/09

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/10/08

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james alexander

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed timothy john anderson curry

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed robin pauley

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony mulcare

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed tracey lynn reddings

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed olu olasode

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john shute

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed leah emily cook

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Resolution

Date: 06 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/10/07

Documents

View document PDF


Some Companies

AVIATION CREWING LTD

TERMINAL BUILDING AVIATION BUSINESS CENTRE,FARNBOROUGH,GU14 6XA

Number:07693698
Status:ACTIVE
Category:Private Limited Company

CASCADE HOLBORN LTD

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:08609270
Status:ACTIVE
Category:Private Limited Company

DC INDEPENDENT SERVICES LTD

11 CYGNET DRIVE,SALISBURY,SP4 8LQ

Number:11801309
Status:ACTIVE
Category:Private Limited Company

JM2 CONSTRUCTION LTD

11 CHEYNE CLOSE,LONDON,NW4 3NH

Number:11382411
Status:ACTIVE
Category:Private Limited Company

PENCHELL LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:06547295
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEAFIELD SOLUTIONS LTD

16 RACECOURSE VIEW,AYR,KA7 2TX

Number:SC622413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source