Cancom Uk Ltd was registered on 28 November 1990 with its registered office in West Sussex, it's status is listed as "Active". O'donoghue, Christopher, Parris, Rachel Eve, Ayres, Jane, Mobberley, Iain David, O'meara, Neil Michael, Pickering, Adrian Michael, Randall-may, Anthony Richard, Thrower, Derek William Peter, Wilson, Stephen Robert are listed as directors of this company. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYRES, Jane | 01 June 2000 | 09 August 2018 | 1 |
MOBBERLEY, Iain David | 04 July 2012 | 21 July 2017 | 1 |
O'MEARA, Neil Michael | 12 February 2010 | 17 December 2018 | 1 |
PICKERING, Adrian Michael | 12 December 1991 | 30 April 1993 | 1 |
RANDALL-MAY, Anthony Richard | 10 April 2007 | 09 August 2018 | 1 |
THROWER, Derek William Peter | N/A | 31 March 1999 | 1 |
WILSON, Stephen Robert | 01 June 2000 | 05 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'DONOGHUE, Christopher | 17 July 1992 | 24 April 1996 | 1 |
PARRIS, Rachel Eve | N/A | 17 July 1992 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 13 July 2020 | |
MA - Memorandum and Articles | 13 July 2020 | |
CS01 - N/A | 06 April 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
TM01 - Termination of appointment of director | 14 February 2020 | |
AP01 - Appointment of director | 18 December 2019 | |
TM01 - Termination of appointment of director | 18 December 2019 | |
CS01 - N/A | 09 October 2019 | |
PSC05 - N/A | 09 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
RESOLUTIONS - N/A | 15 April 2019 | |
CONNOT - N/A | 15 April 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 12 October 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 31 August 2018 | |
RESOLUTIONS - N/A | 30 August 2018 | |
AA01 - Change of accounting reference date | 20 August 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
AP01 - Appointment of director | 17 August 2018 | |
AP01 - Appointment of director | 17 August 2018 | |
AP01 - Appointment of director | 17 August 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
TM02 - Termination of appointment of secretary | 17 August 2018 | |
MR04 - N/A | 07 August 2018 | |
MR04 - N/A | 07 August 2018 | |
PSC07 - N/A | 22 June 2018 | |
PSC07 - N/A | 22 June 2018 | |
PSC02 - N/A | 22 June 2018 | |
TM01 - Termination of appointment of director | 22 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 11 October 2017 | |
TM01 - Termination of appointment of director | 15 August 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 09 December 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 03 December 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 April 2013 | |
RESOLUTIONS - N/A | 05 April 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 08 November 2012 | |
AP01 - Appointment of director | 26 July 2012 | |
RESOLUTIONS - N/A | 29 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 29 March 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 17 November 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 16 November 2010 | |
AP01 - Appointment of director | 12 February 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH03 - Change of particulars for secretary | 09 October 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
AA - Annual Accounts | 15 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
363s - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 07 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 04 April 2006 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 12 August 2004 | |
287 - Change in situation or address of Registered Office | 17 March 2004 | |
363s - Annual Return | 10 February 2004 | |
287 - Change in situation or address of Registered Office | 10 February 2004 | |
AA - Annual Accounts | 28 October 2003 | |
AUD - Auditor's letter of resignation | 21 October 2003 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 13 September 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 29 November 2001 | |
363s - Annual Return | 22 May 2001 | |
395 - Particulars of a mortgage or charge | 14 May 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 18 December 1997 | |
AA - Annual Accounts | 28 November 1997 | |
AA - Annual Accounts | 24 January 1997 | |
363s - Annual Return | 27 November 1996 | |
288 - N/A | 03 May 1996 | |
288 - N/A | 03 May 1996 | |
AA - Annual Accounts | 30 January 1996 | |
363s - Annual Return | 22 December 1995 | |
287 - Change in situation or address of Registered Office | 08 December 1995 | |
395 - Particulars of a mortgage or charge | 01 July 1995 | |
287 - Change in situation or address of Registered Office | 25 May 1995 | |
363s - Annual Return | 05 February 1995 | |
AA - Annual Accounts | 05 November 1994 | |
363s - Annual Return | 13 April 1994 | |
AA - Annual Accounts | 16 January 1994 | |
395 - Particulars of a mortgage or charge | 01 June 1993 | |
288 - N/A | 27 May 1993 | |
123 - Notice of increase in nominal capital | 31 March 1993 | |
RESOLUTIONS - N/A | 15 March 1993 | |
RESOLUTIONS - N/A | 15 March 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 March 1993 | |
363s - Annual Return | 11 December 1992 | |
288 - N/A | 28 September 1992 | |
AA - Annual Accounts | 25 September 1992 | |
363b - Annual Return | 05 February 1992 | |
288 - N/A | 15 January 1992 | |
288 - N/A | 15 January 1992 | |
287 - Change in situation or address of Registered Office | 09 January 1992 | |
288 - N/A | 03 June 1991 | |
288 - N/A | 19 April 1991 | |
288 - N/A | 19 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 April 1991 | |
288 - N/A | 25 March 1991 | |
MEM/ARTS - N/A | 20 February 1991 | |
288 - N/A | 19 February 1991 | |
288 - N/A | 19 February 1991 | |
RESOLUTIONS - N/A | 15 February 1991 | |
RESOLUTIONS - N/A | 15 February 1991 | |
RESOLUTIONS - N/A | 15 February 1991 | |
RESOLUTIONS - N/A | 15 February 1991 | |
123 - Notice of increase in nominal capital | 15 February 1991 | |
287 - Change in situation or address of Registered Office | 13 February 1991 | |
CERTNM - Change of name certificate | 11 February 1991 | |
RESOLUTIONS - N/A | 11 January 1991 | |
NEWINC - New incorporation documents | 28 November 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 April 2001 | Fully Satisfied |
N/A |
Fixed charge | 23 June 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 11 May 1993 | Outstanding |
N/A |