Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cannon Kirk (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 24, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

MOREGAIN LIMITED

Details

Company type Private Limited Company, Active
Company Number 03401928
Record last updated Thursday, December 12, 2024 12:48:05 PM UTC
Official Address Lupins Close Littleport Ely Cambridgeshire England Cb61fn West, Littleport West
There are 6 companies registered at this street
Locality Littleport West
Region England
Postal Code CB61FN
Sector Construction of domestic buildings

Charts

Visits

CANNON KIRK (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-42022-112024-52024-72025-10123

Directors

Document Type Publication date Download link
Registry Sep 24, 2024 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 24, 2024 Resignation of 6 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 6 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Nov 1, 2021 Three appointments: 3 men Three appointments: 3 men
Registry Nov 1, 2021 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 25, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 12, 2018 Resignation of one Director (a man) 3401... Resignation of one Director (a man) 3401...
Registry Jul 12, 2018 Appointment of a man as Finance Professional and Director Appointment of a man as Finance Professional and Director
Registry Jun 19, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Jun 19, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jun 19, 2017 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jun 1, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Nov 11, 2015 Annual accounts Annual accounts
Registry Aug 4, 2015 Change of registered office address Change of registered office address
Registry Nov 21, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 21, 2014 Registration of a charge / charge code 3401... Registration of a charge / charge code 3401...
Registry Nov 21, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Nov 3, 2014 Annual accounts Annual accounts
Registry Oct 23, 2014 Annual return Annual return
Financials Jan 31, 2014 Annual accounts Annual accounts
Registry Aug 7, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 20, 2013 Registration of a charge / charge code 3401... Registration of a charge / charge code 3401...
Registry Jul 16, 2013 Annual return Annual return
Registry Jul 16, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 16, 2013 Registration of a charge / charge code 3401... Registration of a charge / charge code 3401...
Registry Jul 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 14, 2013 Registration of a charge / charge code 3401... Registration of a charge / charge code 3401...
Registry Jun 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 4, 2013 Registration of a charge / charge code 3401... Registration of a charge / charge code 3401...
Registry May 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 30, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 29, 2013 Annual accounts Annual accounts
Registry Mar 15, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 29, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 4, 2012 Annual return Annual return
Registry Mar 17, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Mar 15, 2012 Annual accounts Annual accounts
Registry Mar 14, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 13, 2012 Change of registered office address Change of registered office address
Registry Sep 5, 2011 Annual return Annual return
Registry Sep 2, 2011 Resignation of one Director Resignation of one Director
Registry Mar 1, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 27, 2010 Annual accounts Annual accounts
Registry Sep 3, 2010 Annual return Annual return
Financials Mar 17, 2010 Annual accounts Annual accounts
Registry Oct 6, 2009 Annual return Annual return
Registry Jun 9, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 7, 2009 Annual accounts Annual accounts
Registry Mar 10, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 15, 2008 Annual accounts Annual accounts
Registry Oct 15, 2008 Annual return Annual return
Financials Oct 5, 2007 Annual accounts Annual accounts
Registry Sep 18, 2007 Annual return Annual return
Registry Aug 9, 2006 Annual return 3401... Annual return 3401...
Registry Jun 5, 2006 Change of accounting reference date Change of accounting reference date
Financials Oct 26, 2005 Annual accounts Annual accounts
Registry Jul 23, 2005 Annual return Annual return
Registry Jan 4, 2005 Annual return 3401... Annual return 3401...
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Dec 20, 2004 Annual return Annual return
Financials Aug 31, 2004 Annual accounts Annual accounts
Registry Oct 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 16, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 24, 2002 Annual return Annual return
Financials Jul 2, 2002 Annual accounts Annual accounts
Financials Oct 8, 2001 Annual accounts 3401... Annual accounts 3401...
Registry Oct 8, 2001 Annual return Annual return
Registry Jul 11, 2001 Appointment of a director Appointment of a director
Registry Jun 1, 2001 Appointment of a man as Director Appointment of a man as Director
Financials Nov 21, 2000 Annual accounts Annual accounts
Registry Sep 4, 2000 Annual return Annual return
Financials Jul 24, 2000 Annual accounts Annual accounts
Registry Sep 7, 1999 Annual return Annual return
Registry Apr 10, 1999 Appointment of a director Appointment of a director
Registry Feb 23, 1999 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 22, 1999 Annual return Annual return
Registry Feb 2, 1999 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 20, 1998 Appointment of a director Appointment of a director
Registry Mar 20, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 12, 1998 Appointment of a man as Director and Builder Appointment of a man as Director and Builder
Registry Feb 26, 1998 Company name change Company name change
Registry Feb 25, 1998 Change of name certificate Change of name certificate
Registry Dec 16, 1997 Resignation of a director Resignation of a director
Registry Dec 16, 1997 Appointment of a director Appointment of a director
Registry Dec 16, 1997 Appointment of a secretary Appointment of a secretary
Registry Dec 16, 1997 Resignation of a secretary Resignation of a secretary
Registry Dec 16, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 9, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Jul 11, 1997 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)