About

Registered Number: 02918880
Date of Incorporation: 13/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ,

 

Established in 1994, Canarysquare Ltd are based in Romford, Essex, it has a status of "Active". We do not know the number of employees at this organisation. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 27 July 2020
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 03 April 2018
AA - Annual Accounts 10 October 2017
AD01 - Change of registered office address 25 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 30 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 31 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 10 December 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
363s - Annual Return 21 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 10 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1997
395 - Particulars of a mortgage or charge 28 February 1997
395 - Particulars of a mortgage or charge 28 February 1997
395 - Particulars of a mortgage or charge 28 February 1997
395 - Particulars of a mortgage or charge 28 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 17 May 1996
RESOLUTIONS - N/A 22 February 1996
AA - Annual Accounts 22 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1995
363s - Annual Return 18 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
287 - Change in situation or address of Registered Office 13 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1994
MEM/ARTS - N/A 26 May 1994
RESOLUTIONS - N/A 24 May 1994
MEM/ARTS - N/A 24 May 1994
288 - N/A 24 May 1994
287 - Change in situation or address of Registered Office 06 May 1994
NEWINC - New incorporation documents 13 April 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 February 1997 Fully Satisfied

N/A

Mortgage debenture 25 February 1997 Fully Satisfied

N/A

Legal mortgage 25 February 1997 Fully Satisfied

N/A

Legal mortgage 25 February 1997 Fully Satisfied

N/A

Legal mortgage 27 April 1995 Fully Satisfied

N/A

Legal mortgage 27 April 1995 Fully Satisfied

N/A

Legal mortgage 27 April 1995 Fully Satisfied

N/A

Legal mortgage 27 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.