About

Registered Number: 04691051
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 85 Church Road, Hove, East Sussex, BN3 2BB

 

Cannell Graphics Ltd was founded on 07 March 2003 with its registered office in East Sussex, it has a status of "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 20 March 2017
SH08 - Notice of name or other designation of class of shares 14 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 24 January 2011
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 12 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 15 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
287 - Change in situation or address of Registered Office 25 November 2004
225 - Change of Accounting Reference Date 26 August 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.