Advanced company searchLink opens in new window

CAMFAUD GROUP LIMITED

Company number 10473517

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)
11 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
10 Sep 2024 MR01 Registration of charge 104735170005, created on 9 September 2024
02 Sep 2024 AA Group of companies' accounts made up to 31 October 2023
31 Jul 2024 AA01 Current accounting period shortened from 31 October 2024 to 30 October 2024
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
08 Sep 2023 AUD Auditor's resignation
07 Aug 2023 AA Group of companies' accounts made up to 31 October 2022
20 Dec 2022 AD03 Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
20 Dec 2022 AD02 Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
19 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
04 Aug 2022 AA Group of companies' accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
08 Aug 2021 AA Group of companies' accounts made up to 31 October 2020
02 Feb 2021 MR01 Registration of charge 104735170004, created on 28 January 2021
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
20 Oct 2020 PSC02 Notification of Concrete Pumping Holdings, Inc. as a person with significant control on 17 November 2016
20 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 20 October 2020
30 Jul 2020 AA Group of companies' accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
07 Aug 2019 AA Group of companies' accounts made up to 31 October 2018
03 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 TM01 Termination of appointment of John Gregory Hudek as a director on 6 December 2018
20 Dec 2018 TM01 Termination of appointment of Martin Brent Stevens as a director on 6 December 2018
20 Dec 2018 TM01 Termination of appointment of Mary Ellen Kanoff as a director on 6 December 2018
20 Dec 2018 TM01 Termination of appointment of Matthew Marc Homme as a director on 6 December 2018