CANIGROUP - History of Changes


DateDescription
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-28
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-06-29 update website_status IndexPageFetchError => OK
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2023-03-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-04 update website_status OK => IndexPageFetchError
2022-08-07 delete address 32 MYATT AVENUE STONE ENGLAND ST15 0FP
2022-08-07 insert address 5 BRAYFORD SQUARE LONDON ENGLAND E1 0SG
2022-08-07 update registered_address
2022-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM 32 MYATT AVENUE STONE ST15 0FP ENGLAND
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-04-07 delete address SLINDON HOUSE 27 SLINDON CLOSE NEWCASTLE ENGLAND ST5 7TH
2021-04-07 insert address 32 MYATT AVENUE STONE ENGLAND ST15 0FP
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-04-07 update registered_address
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM SLINDON HOUSE 27 SLINDON CLOSE NEWCASTLE ST5 7TH ENGLAND
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-30 => 2020-12-29
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-30
2019-12-30 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-01-07 delete address ENTERPRISE COURT BUSINESS CENTRE DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD ST16 3EL
2019-01-07 insert address SLINDON HOUSE 27 SLINDON CLOSE NEWCASTLE ENGLAND ST5 7TH
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2019-01-07 update registered_address
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2018 FROM ENTERPRISE COURT BUSINESS CENTRE DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD ST16 3EL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-12-30
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-31
2017-12-31 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN GORDON
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-08-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-07-11 update statutory_documents 06/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2015-04-01 => 2015-06-06
2015-07-07 update returns_next_due_date 2016-04-29 => 2016-07-04
2015-06-16 update statutory_documents 06/06/15 FULL LIST
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-27 update statutory_documents 01/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address ENTERPRISE COURT BUSINESS CENTRE DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD UNITED KINGDOM ST16 3EL
2014-05-07 insert address ENTERPRISE COURT BUSINESS CENTRE DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD ST16 3EL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-17 update statutory_documents 01/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-16 update statutory_documents 31/08/13 STATEMENT OF CAPITAL GBP 100
2013-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW CUNNINGHAM
2013-06-26 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-26 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-21 update statutory_documents 01/04/13 FULL LIST
2013-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CUNNINGHAM / 01/02/2013
2013-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL GORDON / 01/02/2013
2012-11-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents 01/04/12 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-04-08 update statutory_documents 01/04/11 FULL LIST
2010-10-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 23/04/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CUNNINGHAM / 23/04/2010
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GORDON / 23/04/2010
2010-05-21 update statutory_documents 22/02/10 STATEMENT OF CAPITAL GBP 3
2010-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEPHCOTT
2010-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2010 FROM CANI CONSULTANCY ENTERPRISE COURT BUSINESS CENTRE DRUMMOND ROAD, ASTONFIELDS INDUSTRIAL ESTATE STAFFORD ST16 3EL UNITED KINGDOM
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 196 WHEILDON ROAD FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 4JU UNITED KINGDOM
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEPHCOTT / 27/04/2009
2009-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION