Advanced company searchLink opens in new window

CAMBRIA SPORTS GROUP LTD

Company number 12201365

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 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
02 Sep 2024 AA Micro company accounts made up to 31 July 2023
07 Mar 2024 AP01 Appointment of Mr Paul Clark as a director on 1 March 2024
07 Mar 2024 AP01 Appointment of Mr Ceri Rees as a director on 1 March 2024
18 Oct 2023 AD01 Registered office address changed from 14 14 Windsor Place Cardiff CF10 3BY Wales to 14 Windsor Place Cardiff on 18 October 2023
17 Oct 2023 AD01 Registered office address changed from 14 14 Windsor Place Cardiff CF10 3BY United Kingdom to 14 14 Windsor Place Cardiff CF10 3BY on 17 October 2023
17 Oct 2023 TM01 Termination of appointment of Matthew James Church as a director on 30 June 2023
28 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
28 Sep 2023 AD01 Registered office address changed from The Gnoll Gnoll Park Road Neath SA11 3BU United Kingdom to 14 14 Windsor Place Cardiff CF10 3BY on 28 September 2023
28 Sep 2023 AP02 Appointment of Jardine Norton Holdings Limited as a director on 15 September 2023
21 Jul 2023 AA Micro company accounts made up to 31 July 2022
22 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 July 2020
10 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 31 July 2020
12 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
18 May 2020 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 100
11 Feb 2020 TM01 Termination of appointment of Ceri Rees as a director on 29 January 2020
11 Feb 2020 TM01 Termination of appointment of Paul John Clark as a director on 29 January 2020
06 Feb 2020 PSC05 Change of details for Jardine Norton Group Limited as a person with significant control on 8 January 2020
12 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 100