Advanced company searchLink opens in new window

CAMANCHI HOLDINGS LIMITED

Company number 11208930

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
07 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jan 2020 MR01 Registration of charge 112089300003, created on 20 January 2020
23 Jan 2020 MR01 Registration of charge 112089300002, created on 20 January 2020
04 Dec 2019 MR01 Registration of charge 112089300001, created on 27 November 2019
06 Nov 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Nov 2019 AA01 Current accounting period shortened from 28 February 2019 to 30 June 2018
11 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
06 Sep 2019 PSC04 Change of details for Mr Mohammed Razwan Ashiq as a person with significant control on 6 September 2019
06 Sep 2019 PSC04 Change of details for Saira Ashiq as a person with significant control on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Saira Ashiq on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Mohammed Razwan Ashiq on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from 24 the Drive Ilford Essex IG1 3HU United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 6 September 2019
24 Apr 2019 PSC04 Change of details for Mr Mohammed Razwan Ashiq as a person with significant control on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Mohammed Razwan Ashiq on 24 April 2019
06 Mar 2019 PSC04 Change of details for Saira Ashiq as a person with significant control on 4 March 2019
06 Mar 2019 PSC04 Change of details for Mr Mohammed Razwan Ashiq as a person with significant control on 4 March 2019
06 Mar 2019 CH01 Director's details changed for Saira Ashiq on 4 March 2019