CANVA UK OPERATIONS LIMITED
Status | ACTIVE |
Company No. | 08825531 |
Category | Private Limited Company |
Incorporated | 24 Dec 2013 |
Age | 10 years, 4 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Mar 2022
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control statement
Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
Resolution
Date: 11 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 15 Jun 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 07 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital alter shares subdivision
Date: 27 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH02
Date: 2016-04-01
Documents
Capital allotment shares
Date: 26 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 100 GBP
Documents
Resolution
Date: 26 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
6 PRETORIA ROAD NORTH,EDMONTON,N18 1EX
Number: | 11859316 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ
Number: | 02316023 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WEST STREET,BRIDPORT,DT6 3QP
Number: | 11934059 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 MOORGREEN ROAD,SOUTHAMPTON,SO30 2HG
Number: | 08663105 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WIMPOLE STREET,LONDON,W1G 9RE
Number: | 08473896 |
Status: | ACTIVE |
Category: | Private Limited Company |
YULE CATTO BUILDING,HARLOW,CM20 2BH
Number: | 00692510 |
Status: | ACTIVE |
Category: | Private Limited Company |