Advanced company searchLink opens in new window

CAMBRIDGE HOUSE GROUP LIMITED

Company number 10931680

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 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
05 Sep 2024 PSC01 Notification of Ishtiaq Hussain as a person with significant control on 24 August 2017
05 Sep 2024 PSC04 Change of details for Mr Zainul Abedin Patel as a person with significant control on 24 August 2017
22 May 2024 AA Accounts for a dormant company made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
17 May 2019 AD01 Registered office address changed from Victoria House 87-89 Regent Street Blackburn BB1 6DR England to Victoria House 87-89 Regent Street Blackburn BB1 6DR on 17 May 2019
17 May 2019 AD01 Registered office address changed from Cambridge House First Floor 84-86 Randal Street Blackburn Lancashire BB1 7LG to Victoria House 87-89 Regent Street Blackburn BB1 6DR on 17 May 2019
23 Jan 2019 CS01 Confirmation statement made on 23 August 2018 with no updates
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
10 Jan 2019 AD01 Registered office address changed from 676 Wilmslow Road St James House, 1st Floor Didsbury, Manchester M20 2DN England to Cambridge House First Floor 84-86 Randal Street Blackburn Lancashire BB1 7LG on 10 January 2019
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-24
  • GBP 4