Advanced company searchLink opens in new window

CAMEO CURTAINS AND BLINDS LIMITED

Company number 07414693

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)
19 Dec 2024 AA Micro company accounts made up to 31 December 2023
16 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
06 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
20 Sep 2023 AD01 Registered office address changed from Poppyfields Wimblington Road Manea March PE15 0JR England to L19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 20 September 2023
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Mar 2021 AD01 Registered office address changed from 63-65 Charlemont Drive Manea March Cambs PE15 0GD United Kingdom to Poppyfields Wimblington Road Manea March PE15 0JR on 16 March 2021
25 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
25 Nov 2020 AD02 Register inspection address has been changed from Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU United Kingdom to Bircham Farm Mildenhall Road Littleport Ely CB7 4SY
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
03 Jul 2020 AD01 Registered office address changed from 25Aa High Street Chatteris PE16 6BG England to 63-65 Charlemont Drive Manea March Cambs PE15 0GD on 3 July 2020
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 AD01 Registered office address changed from Lilyholt Lodge 25a Lilyholt Road, Benwick March Cambridgeshire PE15 0XQ to 25Aa High Street Chatteris PE16 6BG on 21 February 2020
08 Jan 2020 TM01 Termination of appointment of John Andrew Hoffman as a director on 2 January 2020
08 Jan 2020 AP01 Appointment of Mr Jack Llewelyn John Thompson as a director on 2 January 2020
08 Jan 2020 PSC01 Notification of Jack Llewelwyn Thompson as a person with significant control on 2 January 2020
08 Jan 2020 PSC07 Cessation of John Andrew Hoffman as a person with significant control on 2 January 2020
08 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
08 Nov 2018 PSC04 Change of details for Mr John Hoffman as a person with significant control on 21 October 2018
07 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates