Advanced company searchLink opens in new window

CAMBRIA CONSULTING LIMITED

Company number 07658188

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
05 Aug 2016 CH01 Director's details changed for Mr Gary Mitchell on 30 April 2016
17 Nov 2015 TM01 Termination of appointment of Pierre Henri Grigorian as a director on 1 November 2015
19 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,002
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,002
14 Nov 2014 AP01 Appointment of Mr Pierre Henri Grigorian as a director on 30 October 2014
11 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
29 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
24 Apr 2013 AP03 Appointment of Mrs Patricia Eileen Michael as a secretary
24 Apr 2013 TM02 Termination of appointment of Gary Mitchell as a secretary
10 Apr 2013 AD01 Registered office address changed from Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on 10 April 2013
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,000
20 Jul 2012 AP01 Appointment of Mr William David Wynn James as a director
27 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 500
25 Jan 2012 AD01 Registered office address changed from 21 Cwrt-Y-Vil Road Penarth CF64 3HN Wales on 25 January 2012
06 Jun 2011 NEWINC Incorporation