- Company Overview for CAMBIAN SIGNPOST LIMITED (06253729)
- Filing history for CAMBIAN SIGNPOST LIMITED (06253729)
- People for CAMBIAN SIGNPOST LIMITED (06253729)
- Charges for CAMBIAN SIGNPOST LIMITED (06253729)
- More for CAMBIAN SIGNPOST LIMITED (06253729)
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) |
---|---|---|---|
18 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
18 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
27 Sep 2019 | AD01 | Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 27 September 2019 | |
16 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 | |
16 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
16 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
02 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
24 Jun 2019 | TM02 | Termination of appointment of Catherine Apthorpe as a secretary on 24 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
30 May 2019 | TM01 | Termination of appointment of Anne Marie Carrie as a director on 30 May 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr John Ivers as a director on 28 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019 | |
14 Mar 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Jeremy David Wiles as a director on 18 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Anoop Kang as a director on 18 October 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | AP01 | Appointment of Mr Anoop Kang as a director on 12 July 2017 |