C.A.N INTERIORS LIMITED
Status | ACTIVE |
Company No. | 07447173 |
Category | Private Limited Company |
Incorporated | 22 Nov 2010 |
Age | 13 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
C.A.N INTERIORS LIMITED is an active private limited company with number 07447173. It was incorporated 13 years, 6 months, 23 days ago, on 22 November 2010. The company address is Care Of Italian Accountants Limited Unit 2 Bedford Mews Care Of Italian Accountants Limited Unit 2 Bedford Mews, London, N2 9DF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
New address: Care of Italian Accountants Limited Unit 2 Bedford Mews London London N2 9DF
Change date: 2022-09-20
Old address: 24a Aldermans Hill London N13 4PN England
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
New address: 24a Aldermans Hill London N13 4PN
Change date: 2020-09-16
Old address: Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: Wellington House 273-275 High Street London Colney St. Albans AL2 1HA
Change date: 2018-05-10
Old address: C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change registered office address company with date old address
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-25
Old address: Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England
Documents
Change account reference date company current shortened
Date: 10 Mar 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-08-31
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christodoulos Nicolaou
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christodoulos Nicolaou
Documents
Some Companies
13 NORTON ROAD,DAGENHAM,RM10 8BP
Number: | 05420647 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 ELWYN COURT,MARCH,PE15 9BZ
Number: | 10531552 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 WOODBRIDGE ROAD,WOODBRIDGE,IP13 9LL
Number: | 06299705 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, MONTGOMERY PLACE,SHEFFIELD,S6 3BW
Number: | 11486657 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 08349636 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM COOLING DISPENSE AND REFRIDGERATION SERVICES LLP
KINGS LODGE,WEST KINGSDOWN,TN15 6NR
Number: | OC322138 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |