CANVAS PRODUCE - History of Changes


DateDescription
2025-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/25, NO UPDATES
2024-09-02 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2024-01-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-15 delete source_ip 46.30.215.28
2023-10-15 insert source_ip 46.30.213.92
2023-10-07 update num_mort_charges 1 => 2
2023-10-07 update num_mort_outstanding 1 => 2
2023-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091291360002
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 3
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-12 update statutory_documents PREVSHO FROM 30/06/2022 TO 31/03/2022
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-06-07 delete address 204 PARROCK STREET GRAVESEND ENGLAND DA12 1EW
2022-06-07 insert address 54 MALBOROUGH GARDENS LONDON ENGLAND N20 0SD
2022-06-07 update registered_address
2022-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2022 FROM 204 PARROCK STREET GRAVESEND DA12 1EW ENGLAND
2022-04-11 update website_status FailedRobots => FlippedRobots
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-25 update website_status FlippedRobots => FailedRobots
2022-02-16 update website_status OK => FlippedRobots
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-07-29 => 2022-03-31
2021-07-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update account_ref_month 7 => 6
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-29
2021-04-29 update statutory_documents PREVSHO FROM 31/07/2020 TO 30/06/2020
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091291360001
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-07-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-06-07 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-06-07 delete address 41 TRINITY STREET ENFIELD MIDDLESEX EN2 6NT
2018-06-07 insert address 204 PARROCK STREET GRAVESEND ENGLAND DA12 1EW
2018-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-06-07 update registered_address
2018-05-31 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 41 TRINITY STREET ENFIELD MIDDLESEX EN2 6NT
2018-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FILIP DAWID HADULA / 14/05/2018
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-08-05 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. FILIP DAVID HADULA / 18/07/2016
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-25 update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 1
2015-09-07 delete address 54 MARLBOROUGH GARDENS LONDON UNITED KINGDOM N20 0SD
2015-09-07 insert address 41 TRINITY STREET ENFIELD MIDDLESEX EN2 6NT
2015-09-07 insert sic_code 46310 - Wholesale of fruit and vegetables
2015-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-09-07 update accounts_last_madeup_date null => 2015-08-05
2015-09-07 update accounts_next_due_date 2016-04-14 => 2017-04-30
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date null => 2015-07-14
2015-09-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/15
2015-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 54 MARLBOROUGH GARDENS LONDON N20 0SD UNITED KINGDOM
2015-08-05 update statutory_documents 14/07/15 FULL LIST
2014-07-16 update statutory_documents COMPANY NAME CHANGED CANVAS MUSHROOMS LIMITED CERTIFICATE ISSUED ON 16/07/14
2014-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION