Advanced company searchLink opens in new window

CAMBSCUISINE HOLDINGS LIMITED

Company number 11317747

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)
24 Oct 2024 AA Total exemption full accounts made up to 28 February 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
11 Oct 2023 MR01 Registration of charge 113177470005, created on 9 October 2023
26 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
22 Jun 2022 MR01 Registration of charge 113177470004, created on 20 June 2022
29 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
13 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 MA Memorandum and Articles of Association
30 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 SH03 Purchase of own shares.
09 Mar 2022 SH06 Cancellation of shares. Statement of capital on 25 February 2022
  • GBP 1,155.880
08 Mar 2022 SH08 Change of share class name or designation
01 Mar 2022 TM01 Termination of appointment of Maxwell David Freeman as a director on 25 February 2022
01 Feb 2022 CH01 Director's details changed for Mr Dominic Peter Anthony on 1 February 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 Aug 2021 CH01 Director's details changed for Mr Dominic Peter Anthony on 19 August 2021
05 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
07 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
14 Apr 2020 CH01 Director's details changed for Mr Dominic Peter Anthony on 27 March 2020
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 Jul 2019 PSC04 Change of details for Oliver Thomas Alan Thain as a person with significant control on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Oliver Thomas Alan Thain on 17 July 2019