CANVA UK OPERATIONS LIMITED

33-35 Hoxton Square, London, N1 6NN, United Kingdom
StatusACTIVE
Company No.08825531
CategoryPrivate Limited Company
Incorporated24 Dec 2013
Age10 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

CANVA UK OPERATIONS LIMITED is an active private limited company with number 08825531. It was incorporated 10 years, 4 months, 5 days ago, on 24 December 2013. The company address is 33-35 Hoxton Square, London, N1 6NN, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-29

Charge number: 088255310001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

New address: 33-35 Hoxton Square London N1 6NN

Change date: 2023-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kiln enterprises LTD\certificate issued on 26/08/22

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Antony Ernest Clark

Cessation date: 2021-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-28

Psc name: Robin James Houston

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 11 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 152.872 GBP

Date: 2021-05-28

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin James Houston

Change date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Antony Ernest Clark

Change date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-03

Psc name: Mr Robin James Houston

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Antony Ernest Clark

Change date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: Acre House 11/15 William Road London NW1 3ER

Old address: Studio G06 the Record Hall 16 Baldwins Gardens London EC1N 7RJ

Change date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-18

Psc name: Mr Robin James Houston

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Antony Ernest Clark

Change date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Old address: Acre House 11/15 William Road London NW1 3ER

New address: Studio G06 the Record Hall 16 Baldwins Gardens London EC1N 7RJ

Change date: 2017-08-18

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-28

Capital : 139.81 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-06

Capital : 138.258 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Robin James Houston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Old address: C/O Duncan Clark 108 Greenwood Road London E8 1NE United Kingdom

Change date: 2014-05-15

Documents

View document PDF

Incorporation company

Date: 24 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELVISCO LIMITED

6 PRETORIA ROAD NORTH,EDMONTON,N18 1EX

Number:11859316
Status:ACTIVE
Category:Private Limited Company

HELLENIC SYSTEMS LTD

CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ

Number:02316023
Status:ACTIVE
Category:Private Limited Company

LOW INTERVENTION LIMITED

60 WEST STREET,BRIDPORT,DT6 3QP

Number:11934059
Status:ACTIVE
Category:Private Limited Company

PARKER AND SMITH LIMITED

133 MOORGREEN ROAD,SOUTHAMPTON,SO30 2HG

Number:08663105
Status:ACTIVE
Category:Private Limited Company

PHN OPCO LIMITED

81 WIMPOLE STREET,LONDON,W1G 9RE

Number:08473896
Status:ACTIVE
Category:Private Limited Company

TEMPLE FIELDS 515 LIMITED

YULE CATTO BUILDING,HARLOW,CM20 2BH

Number:00692510
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