About

Registered Number: 03216903
Date of Incorporation: 26/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

 

Based in Hampshire, Cannon Technologies Group Ltd was founded on 26 June 1996, it's status is listed as "Active". Cannon Technologies Group Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
RESOLUTIONS - N/A 10 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 July 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 23 June 2016
AA01 - Change of accounting reference date 09 March 2016
AA - Annual Accounts 25 November 2015
AA01 - Change of accounting reference date 17 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 30 June 2015
MR04 - N/A 29 November 2014
MR04 - N/A 29 November 2014
MR01 - N/A 12 August 2014
MR01 - N/A 12 August 2014
AR01 - Annual Return 07 August 2014
AA01 - Change of accounting reference date 25 July 2014
MR04 - N/A 23 July 2014
AA - Annual Accounts 08 July 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 06 March 2013
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 27 June 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 14 August 2008
225 - Change of Accounting Reference Date 18 October 2007
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 05 February 2005
169 - Return by a company purchasing its own shares 30 September 2004
363s - Annual Return 13 July 2004
287 - Change in situation or address of Registered Office 08 December 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
CERT10 - Re-registration of a company from public to private 04 November 2003
MEM/ARTS - N/A 04 November 2003
53 - Application by a public company for re-registration as a private company 04 November 2003
AA - Annual Accounts 03 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
363s - Annual Return 06 August 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 02 August 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 06 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
395 - Particulars of a mortgage or charge 04 August 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 16 July 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 03 April 1997
RESOLUTIONS - N/A 19 February 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 19 February 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
225 - Change of Accounting Reference Date 23 July 1996
288 - N/A 02 July 1996
NEWINC - New incorporation documents 26 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2014 Outstanding

N/A

A registered charge 06 August 2014 Outstanding

N/A

Guarantee & debenture 21 October 2010 Fully Satisfied

N/A

Guarantee & debenture 12 October 2010 Fully Satisfied

N/A

Mortgage debenture 23 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.