About

Registered Number: 05053020
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Kalamu House, 11 Coldbath Square, London, EC1R 5HL,

 

Canopy Enterprises Ltd was registered on 23 February 2004 and are based in London, it has a status of "Active". The business has one director listed as Cavadini, Paolo Matteo, Doctor in the Companies House registry. Currently we aren't aware of the number of employees at the Canopy Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVADINI, Paolo Matteo, Doctor 23 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 13 December 2019
AA01 - Change of accounting reference date 25 November 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 27 November 2018
CH04 - Change of particulars for corporate secretary 19 September 2018
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 14 December 2012
SH01 - Return of Allotment of shares 03 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
363a - Annual Return 20 October 2005
GAZ1 - First notification of strike-off action in London Gazette 09 August 2005
287 - Change in situation or address of Registered Office 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 05 February 2005
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
CERTNM - Change of name certificate 26 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.