Company NameC.A.N Interiors Limited
DirectorChristodoulos Nicolaou
Company StatusActive
Company Number07447173
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christodoulos Nicolaou
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressCare Of Italian Accountants Limited Unit 2 Bedford
London
N2 9DF
Director NameMr Christodoulos Nicolaou
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address33 Bedford Road
London
N2 9DB

Location

Registered AddressCare Of Italian Accountants Limited Unit 2 Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1Christodoulos Nicolaou
100.00%
Ordinary

Financials

Year2014
Net Worth£264
Cash£67,766
Current Liabilities£71,006

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 August 2022 (7 pages)
20 September 2022Registered office address changed from 24a Aldermans Hill London N13 4PN England to Care of Italian Accountants Limited Unit 2 Bedford Mews London London N2 9DF on 20 September 2022 (1 page)
13 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
25 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
10 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 August 2020 (5 pages)
16 September 2020Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to 24a Aldermans Hill London N13 4PN on 16 September 2020 (1 page)
22 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
11 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
10 May 2018Registered office address changed from C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 10 May 2018 (1 page)
4 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
4 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 250
(3 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 250
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 250
(3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 250
(3 pages)
20 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 250
(3 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 250
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 November 2011Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 25 November 2011 (1 page)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
25 November 2011Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 25 November 2011 (1 page)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
10 March 2011Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
10 March 2011Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
10 January 2011Termination of appointment of Christodoulos Nicolaou as a director (1 page)
10 January 2011Appointment of Mr Christodoulos Nicolaou as a director (2 pages)
10 January 2011Termination of appointment of Christodoulos Nicolaou as a director (1 page)
10 January 2011Appointment of Mr Christodoulos Nicolaou as a director (2 pages)
22 November 2010Incorporation (20 pages)
22 November 2010Incorporation (20 pages)