Advanced company searchLink opens in new window

PF CAMPROP LIMITED

Company number 10422448

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)
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