- Company Overview for CAMBER GROUP LIMITED (05131906)
- Filing history for CAMBER GROUP LIMITED (05131906)
- People for CAMBER GROUP LIMITED (05131906)
- Charges for CAMBER GROUP LIMITED (05131906)
- More for CAMBER GROUP LIMITED (05131906)
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
|
|
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 |