Advanced company searchLink opens in new window

CAMWOOD INFINITY LIMITED

Company number 12578707

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)
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
  • GBP 51,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-29
  • GBP 1,000