-
CANON WINDOWS & LOCKS LIMITED - 25, High Street, Cheshunt, Waltham Cross, United Kingdom
Company Information
- Company registration number
- 07799007
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 25
- High Street
- Cheshunt
- Waltham Cross
- Hertfordshire
- EN8 0BS 25, High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0BS UK
Management
- Managing Directors
- NAVID DEAN YEGANEH-PARVAR
- NAVID DEAN YEGANEH-PARVAR
- Company secretaries
- KASEY ELIZABETH YEGANEH-PARVAR
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-05
- Age Of Company 2011-10-05 12 years
- SIC/NACE
- 43290 - Other construction installation
Ownership
- Beneficial Owners
- Mr Navid Dean Yeganeh-Parvar
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-10-05
-
CANON WINDOWS & LOCKS LIMITED Company Description
- CANON WINDOWS & LOCKS LIMITED is a ltd registered in United Kingdom with the Company reg no 07799007. Its current trading status is "live". It was registered 2011-10-05. It has declared SIC or NACE codes as "43290 - Other construction installation". It has 2 directors and 1 secretary. The latest annual return was filed up to 2012-10-05.It can be contacted at 25 .
Get CANON WINDOWS & LOCKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Canon Windows & Locks Limited - 25, High Street, Cheshunt, Waltham Cross, United Kingdom
- 2011-10-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CANON WINDOWS & LOCKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES (2017-11-07) - CS01
-
31/03/17 TOTAL EXEMPTION FULL (2017-10-19) - AA
-
APPOINTMENT TERMINATED, DIRECTOR JAMAL YEGANEH -PARVAR (2017-11-07) - TM01
keyboard_arrow_right 2016
-
31/03/16 TOTAL EXEMPTION FULL (2016-12-14) - AA
-
CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES (2016-11-09) - CS01
keyboard_arrow_right 2015
-
05/10/15 FULL LIST (2015-11-17) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-10-21) - AA
keyboard_arrow_right 2014
-
05/10/14 FULL LIST (2014-10-14) - AR01
-
31/03/14 TOTAL EXEMPTION FULL (2014-07-17) - AA
-
AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 (2014-02-04) - AAMD
keyboard_arrow_right 2013
-
05/10/13 FULL LIST (2013-10-30) - AR01
-
31/03/13 TOTAL EXEMPTION FULL (2013-08-02) - AA
keyboard_arrow_right 2012
-
05/10/12 FULL LIST (2012-10-08) - AR01
-
REGISTERED OFFICE CHANGED ON 08/10/2012 FROM (2012-10-08) - AD01
-
CURREXT FROM 31/10/2012 TO 31/03/2013 (2012-05-10) - AA01
-
DIRECTOR APPOINTED JAMAL DEAN YEGANEH -PARVAR (2012-04-23) - AP01
keyboard_arrow_right 2011
-
SECRETARY APPOINTED KASEY ELIZABETH YEGANEH-PARVAR (2011-11-04) - AP03
-
DIRECTOR APPOINTED NAVID DEAN YEGANEH-PARVAR (2011-11-04) - AP01
-
REGISTERED OFFICE CHANGED ON 03/11/2011 FROM (2011-11-03) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING (2011-10-21) - TM01
-
CERTIFICATE OF INCORPORATION (2011-10-05) - NEWINC