Advanced company searchLink opens in new window

CAMREX HOUSE LTD

Company number 10938111

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)
13 Jan 2025 AAMD Amended total exemption full accounts made up to 31 August 2023
13 Jan 2025 AAMD Amended total exemption full accounts made up to 28 February 2023
09 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
01 May 2024 CH01 Director's details changed for Mr Christopher Roase on 30 April 2024
25 Mar 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 August 2023
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
08 Mar 2023 PSC07 Cessation of Christopher Roase as a person with significant control on 16 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
31 Oct 2022 PSC02 Notification of Cwr Capital Limited as a person with significant control on 27 April 2022
31 Oct 2022 TM01 Termination of appointment of Marcus John Lund as a director on 27 April 2022
31 Oct 2022 PSC07 Cessation of Marcus John Lund as a person with significant control on 27 April 2022
03 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with updates
24 Aug 2022 AD01 Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to 92 Station Lane Hornchurch RM12 6LX on 24 August 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
31 Oct 2020 MR04 Satisfaction of charge 109381110001 in full
31 Oct 2020 MR04 Satisfaction of charge 109381110002 in full
13 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
21 Jan 2020 MR01 Registration of charge 109381110003, created on 17 January 2020
17 Jan 2020 AD01 Registered office address changed from C/O Ake, the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ United Kingdom to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 17 January 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Sep 2019 CH01 Director's details changed for Mr Christopher Roase on 3 September 2019