Advanced company searchLink opens in new window

CAMBORNE ROW LIMITED

Company number 07769510

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)
24 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Jan 2021 AP01 Appointment of Mr Bimal Umeria as a director on 5 November 2020
08 Jan 2021 PSC01 Notification of Bimal Umeria as a person with significant control on 5 November 2020
30 Nov 2020 TM01 Termination of appointment of Jonathan Christopher Ward as a director on 5 November 2020
30 Nov 2020 PSC07 Cessation of Jonathan Christopher Ward as a person with significant control on 5 November 2020
23 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
24 Sep 2018 AD01 Registered office address changed from No. 1 Camborne Row Liskeard Gardens London SE3 0PE to 3 Cambourne Row 3 Cambourne Row 27 Liskeard Gardens Blackheath London SE3 0PE on 24 September 2018
27 Nov 2017 AA Micro company accounts made up to 30 September 2017
27 Nov 2017 PSC01 Notification of Elaine Samantha Coverley as a person with significant control on 25 October 2017
27 Nov 2017 AP01 Appointment of Mrs Elaine Samantha Coverley as a director on 25 October 2017
27 Nov 2017 TM01 Termination of appointment of Rebecca Jayne Stiasny as a director on 25 October 2017
27 Nov 2017 PSC07 Cessation of Rebecca Jayne Stiasny as a person with significant control on 25 October 2017
17 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
09 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
22 Jan 2016 AA Micro company accounts made up to 30 September 2015