Advanced company searchLink opens in new window

CAMBRIAN QUAY MANAGEMENT COMPANY LIMITED

Company number 09064203

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 30 May 2022
23 Feb 2023 AA01 Previous accounting period shortened from 30 May 2023 to 31 December 2022
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
22 May 2022 AA Micro company accounts made up to 30 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 May 2021 AA Micro company accounts made up to 31 May 2020
31 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 31 May 2019
30 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2017 CS01 Confirmation statement made on 30 May 2017 with updates
04 Sep 2017 PSC01 Notification of Matthew James Bryant as a person with significant control on 1 June 2016
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Jan 2017 TM01 Termination of appointment of Alistair John Dalton as a director on 24 January 2017
25 Jan 2017 AD01 Registered office address changed from 10 st Andrews Crescent Cardiff CF10 3DD to 23 Windsor Place Cardiff CF10 3BY on 25 January 2017
19 Aug 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2