Advanced company searchLink opens in new window

CAMERONS STIFF LIMITED

Company number 04601913

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)
03 Dec 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
25 Oct 2024 AD01 Registered office address changed from 51 Lonsdale Road Lonsdale Road London NW6 6RA England to 51 Lonsdale Road London NW6 6RA on 25 October 2024
24 Oct 2024 AD01 Registered office address changed from 275 Willesden Lane London NW2 5JA to 51 Lonsdale Road Lonsdale Road London NW6 6RA on 24 October 2024
08 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
30 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
12 Sep 2023 CH01 Director's details changed for Mr Geoffrey Stiff on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Alan Isaacs on 12 September 2023
12 Sep 2023 CH03 Secretary's details changed for Caroline Isaacs on 12 September 2023
09 Jun 2023 AP01 Appointment of Ms Andrea Elizabeth Stiff as a director on 1 June 2023
09 Jun 2023 AP01 Appointment of Ms Caroline Isaacs as a director on 1 June 2023
14 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
27 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Mar 2019 PSC07 Cessation of Alan Isaacs as a person with significant control on 14 July 2016
25 Feb 2019 AAMD Amended total exemption full accounts made up to 30 November 2017
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
16 Jun 2017 AA Micro company accounts made up to 30 November 2016