Advanced company searchLink opens in new window

CAMANCHI DEVELOPMENTS LIMITED

Company number 07686110

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)
05 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Aug 2018 MR01 Registration of charge 076861100002, created on 3 August 2018
31 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
18 Jun 2018 MR01 Registration of charge 076861100001, created on 15 June 2018
22 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jul 2017 CH01 Director's details changed for Mr Mohammed Ashiq on 7 July 2017
07 Jul 2017 CH01 Director's details changed for Mrs Bani Ashiq on 7 July 2017
07 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
07 Jul 2017 PSC01 Notification of Bani Ashiq as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Mohammed Ashiq as a person with significant control on 6 April 2016
08 Jun 2017 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ to 555-557 Cranbrook Road Ilford IG2 6HE on 8 June 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
08 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
31 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 June 2014
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 10,000.00
14 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2015
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
14 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2014 AP01 Appointment of Mrs Bani Ashiq as a director
23 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
21 Jul 2013 AD01 Registered office address changed from , 72 New Cavendish Street, London, W1G 8AU, United Kingdom on 21 July 2013