Advanced company searchLink opens in new window

CAMPBELL CLOUD FILMS CIC

Company number 11174109

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)
18 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2025 DS01 Application to strike the company off the register
08 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
09 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Sep 2023 AD01 Registered office address changed from C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to Campbell Cloud Films Cic 20 Churchill Road Great Yarmouth Norfolk NR30 4NQ on 5 September 2023
06 Jul 2023 AD01 Registered office address changed from Suite 3, Hill Farm Kirby Road Kirby Bedon Norwich Norfolk NR14 7DU England to C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 6 July 2023
03 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
06 Nov 2021 AA Micro company accounts made up to 31 January 2021
23 Sep 2021 CH01 Director's details changed for Jean Wendy Campbell Clack on 23 September 2021
04 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 January 2020
13 Aug 2020 TM01 Termination of appointment of Nicholas Jeremy Wright as a director on 12 August 2020
23 Jun 2020 CH01 Director's details changed for Jean Wendy Campbell Clack on 17 June 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 January 2019
06 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
27 Jul 2018 AD01 Registered office address changed from Eastern Enterprise Hub Uos Waterfront Building Neptune Quay Ipswich Suffolk IP4 1QJ to Suite 3, Hill Farm Kirby Road Kirby Bedon Norwich Norfolk NR14 7DU on 27 July 2018
29 Jan 2018 CICINC Incorporation of a Community Interest Company