CANI INVESTMENTS LTD

First Floor 1 Des Roches Square First Floor 1 Des Roches Square, Witney, OX28 4BE, Oxfordshire, United Kingdom
StatusACTIVE
Company No.11273144
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

CANI INVESTMENTS LTD is an active private limited company with number 11273144. It was incorporated 6 years, 2 months, 7 days ago, on 23 March 2018. The company address is First Floor 1 Des Roches Square First Floor 1 Des Roches Square, Witney, OX28 4BE, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112731440004

Charge creation date: 2024-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE

Change date: 2023-10-19

Old address: The Old Chapel Union Way Witney OX28 6HD England

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Ashley Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Pierre Poignant

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 06 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-06

Charge number: 112731440003

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Thompson

Change date: 2022-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Ashley Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-11

Officer name: Moira Catherine Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-01

Charge number: 112731440002

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-01

Charge number: 112731440001

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-01

Psc name: At Global Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Ashley Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-02

Old address: , 58 Turnfurlong Lane, Aylesbury, Buckinghamshire, HP21 7PQ, England

New address: The Old Chapel Union Way Witney OX28 6HD

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEGANTES LONDON LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:10814707
Status:ACTIVE
Category:Private Limited Company

FIDO.NET LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:05495623
Status:ACTIVE
Category:Private Limited Company

INGENIUM ELECTRICAL LIMITED

LANGLEY HOUSE,LONDON,N2 8EY

Number:11305385
Status:ACTIVE
Category:Private Limited Company

INVENTORY FIRST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11645701
Status:ACTIVE
Category:Private Limited Company

RATIA LTD

34 GOODHEART WAY,LEICESTER,LE3 3RX

Number:11143181
Status:ACTIVE
Category:Private Limited Company

REAL GRAPES LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:09785834
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