Advanced company searchLink opens in new window

CAMERON UXBRIDGE LIMITED

Company number 06160666

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)
25 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 3
10 Nov 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-11-10
  • GBP 2
18 Jul 2016 AD01 Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 18 July 2016
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jan 2016 AP01 Appointment of Mr Clive Robert Edwards as a director on 11 January 2016
04 Jun 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
31 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Paul Patrick Meredith on 1 October 2009
31 Mar 2010 CH01 Director's details changed for Nicholas George Alistair Jordan on 1 October 2009
31 Mar 2010 CH03 Secretary's details changed for Paul Patrick Meredith on 1 October 2009