Advanced company searchLink opens in new window

CAMBER GROUP LIMITED

Company number 05131906

Filter by category

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)
23 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 19 May 2018
14 Jul 2023 AD01 Registered office address changed from , Matrix House 12-16 Lionel Road, Canvey Island, SS8 9DE, England to C/O Amber Partnership Ltd Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 July 2023
22 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 MR04 Satisfaction of charge 1 in full
20 Jul 2022 PSC04 Change of details for Mr Neil Stuart Campbell as a person with significant control on 7 July 2022
20 Jul 2022 PSC04 Change of details for Ms Jinouse Assassi as a person with significant control on 7 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Neil Stuart Campbell on 7 July 2022
20 Jul 2022 CH03 Secretary's details changed for Mr Neil Stuart Campbell on 7 July 2022
20 Jul 2022 CH01 Director's details changed for Ms Jinouse Assassi on 7 July 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 04/09/2023
04 Jul 2018 PSC01 Notification of Jinouse Assassi as a person with significant control on 31 March 2018
04 Jul 2018 PSC04 Change of details for Mr Neil Stuart Campbell as a person with significant control on 31 March 2018
12 Oct 2017 AD01 Registered office address changed from , 10 London Mews, London, W2 1HY to C/O Amber Partnership Ltd Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 October 2017
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017