- Company Overview for CAMWOOD INFINITY LIMITED (12578707)
- Filing history for CAMWOOD INFINITY LIMITED (12578707)
- People for CAMWOOD INFINITY LIMITED (12578707)
- More for CAMWOOD INFINITY LIMITED (12578707)
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) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
22 Apr 2024 | AP01 | Appointment of Mr Neil Reynolds as a director on 18 April 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Michael Welling as a director on 27 March 2024 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Andrew James Carr on 8 November 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Chris Porter on 1 September 2023 | |
07 Sep 2023 | AP01 | Appointment of Mr Andrew James Carr as a director on 1 September 2023 | |
18 Aug 2023 | PSC05 | Change of details for Camwood Limited as a person with significant control on 17 July 2023 | |
18 Aug 2023 | PSC02 | Notification of Camwood Limited as a person with significant control on 22 June 2023 | |
18 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 18 August 2023 | |
18 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 22 June 2023
|
|
17 Jul 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 17 July 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
15 Nov 2021 | CH01 | Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 14 June 2021 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
23 Mar 2021 | CH01 | Director's details changed for Mr Chris Porter on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 23 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from 53 New Broad Street London EC2M 1JJ United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 22 March 2021 | |
30 Apr 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 | |
29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|