- Company Overview for PF CAMPROP LIMITED (10422448)
- Filing history for PF CAMPROP LIMITED (10422448)
- People for PF CAMPROP LIMITED (10422448)
- More for PF CAMPROP LIMITED (10422448)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 Aug 2023 | AD01 | Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to 27 High Street Chesterton Cambridge CB4 1NQ on 16 August 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Michael Adrian Gunn on 24 February 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
22 Apr 2021 | CH01 | Director's details changed for Mr Kash Lais on 12 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Unit 7, 37-42 Charlotte Road London EC2A 3PG United Kingdom to 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY on 8 March 2021 | |
12 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | CH01 | Director's details changed for Mr Kash Lais on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Kash Lais on 11 November 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
10 Mar 2020 | CH01 | Director's details changed for Mr Michael Adrian Gunn on 7 March 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Jun 2019 | TM01 | Termination of appointment of Ash James Edwards as a director on 18 June 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Kash Lais on 15 July 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |