Advanced company searchLink opens in new window

CAMBR LIMITED

Company number 02251877

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
14 Oct 2022 AD01 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 October 2022
03 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2022 AAMD Amended total exemption full accounts made up to 31 December 2019
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
24 Sep 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 24 September 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
06 Nov 2019 PSC04 Change of details for Mr Barry Leigh Skolnick as a person with significant control on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Barry Leigh Skolnick on 25 July 2019
25 Jul 2019 PSC04 Change of details for Mr Barry Leigh Skolnick as a person with significant control on 25 July 2019
05 Feb 2019 PSC01 Notification of Barry Leigh Skolnick as a person with significant control on 31 October 2017
05 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 5 February 2019
05 Feb 2019 CS01 Confirmation statement made on 17 November 2018 with updates
29 Jan 2019 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 May 2018
28 Jan 2019 TM02 Termination of appointment of Allen Skolnick as a secretary on 24 April 2013
27 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 AD01 Registered office address changed from Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 9 July 2018