CANVAS EVENTS LIMITED

Register to unlock more data on OkredoRegister

CANVAS EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07590925

Incorporation date

05/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

66 Paul Street, London EC2A 4NACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon09/02/2026
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 66 Paul Street London EC2A 4NA on 2026-02-09
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with updates
dot icon28/05/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon24/10/2024
Registered office address changed from 7 Morton Road East Grinstead RH19 4AF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-10-24
dot icon22/10/2024
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 7 Morton Road East Grinstead RH19 4AF on 2024-10-22
dot icon06/08/2024
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 7 Morton Road East Grinstead RH19 4AF on 2024-08-06
dot icon06/08/2024
Registered office address changed from 7 Morton Road East Grinstead RH19 4AF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-08-06
dot icon30/05/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Resolutions
dot icon03/01/2024
Resolutions
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon24/10/2023
Sub-division of shares on 2023-10-09
dot icon11/10/2023
Director's details changed for Mr Sascha Michel on 2023-10-11
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Memorandum and Articles of Association
dot icon04/09/2023
Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-09-04
dot icon24/04/2023
Cessation of Antony Alan Frederick Iredale as a person with significant control on 2023-03-14
dot icon24/04/2023
Director's details changed for Mr Sascha Michel on 2023-04-24
dot icon24/04/2023
Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS to 86-90 Paul Street London EC2A 4NE on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Sascha Michel on 2023-04-24
dot icon24/04/2023
Notification of Sascha Michel as a person with significant control on 2023-03-14
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon24/04/2023
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2023-04-24
dot icon06/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon02/07/2020
Appointment of Mr Sascha Michel as a director on 2018-07-01
dot icon01/07/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon03/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon30/04/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon11/04/2018
Change of details for Mr Antony Alan Frederick Iredale as a person with significant control on 2017-04-06
dot icon11/04/2018
Change of details for Mr Antony Alan Frederick Iredale as a person with significant control on 2016-04-06
dot icon11/04/2018
Change of details for Mr Antony Alan Frederick Iredale as a person with significant control on 2016-04-06
dot icon11/08/2017
Director's details changed for Mr Antony Alan Frederick Iredale on 2017-08-01
dot icon11/08/2017
Change of details for Mr Antony Alan Frederick Iredale as a person with significant control on 2017-08-01
dot icon05/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon14/07/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon07/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon07/05/2013
Director's details changed for Mr Antony Alan Frederick Iredale on 2013-04-01
dot icon15/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon25/04/2012
Current accounting period extended from 2012-04-30 to 2012-07-31
dot icon20/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+74.96 % *

* during past year

Cash in Bank

£42,622.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
7.23K
-
0.00
57.17K
-
2022
4
12.89K
-
0.00
24.36K
-
2023
5
79.42K
-
0.00
42.62K
-
2023
5
79.42K
-
0.00
42.62K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

79.42K £Ascended516.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.62K £Ascended74.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iredale, Antony Alan Frederick
Director
05/04/2011 - Present
10
Michel, Sascha
Director
01/07/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANVAS EVENTS LIMITED

CANVAS EVENTS LIMITED is an(a) Active company incorporated on 05/04/2011 with the registered office located at 66 Paul Street, London EC2A 4NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CANVAS EVENTS LIMITED?

toggle

CANVAS EVENTS LIMITED is currently Active. It was registered on 05/04/2011 .

Where is CANVAS EVENTS LIMITED located?

toggle

CANVAS EVENTS LIMITED is registered at 66 Paul Street, London EC2A 4NA.

What does CANVAS EVENTS LIMITED do?

toggle

CANVAS EVENTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CANVAS EVENTS LIMITED have?

toggle

CANVAS EVENTS LIMITED had 5 employees in 2023.

What is the latest filing for CANVAS EVENTS LIMITED?

toggle

The latest filing was on 09/02/2026: Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 66 Paul Street London EC2A 4NA on 2026-02-09.