Advanced company searchLink opens in new window

CAMMAX HOLDINGS LIMITED

Company number 13937891

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)
20 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
14 Oct 2024 MA Memorandum and Articles of Association
02 Sep 2024 PSC07 Cessation of Julian Paul William Rooney as a person with significant control on 7 August 2024
24 Aug 2024 MA Memorandum and Articles of Association
24 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2024 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise te sum of £300276.16 07/08/2024
24 Aug 2024 MA Memorandum and Articles of Association
24 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2024 PSC02 Notification of Trapeze Group (Uk) Limited as a person with significant control on 7 August 2024
21 Aug 2024 AP01 Appointment of William Robert Delaney as a director on 7 August 2024
21 Aug 2024 AP01 Appointment of Mr Robert Peter Clay as a director on 7 August 2024
21 Aug 2024 SH01 Statement of capital following an allotment of shares on 7 August 2024
  • GBP 5,496,666
29 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
04 Apr 2023 CS01 Confirmation statement made on 23 February 2023 with updates
10 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 MA Memorandum and Articles of Association
09 May 2022 SH08 Change of share class name or designation
23 Mar 2022 SH19 Statement of capital on 23 March 2022
  • GBP 5,100,000
23 Mar 2022 SH20 Statement by Directors
23 Mar 2022 CAP-SS Solvency Statement dated 10/03/22
23 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 MA Memorandum and Articles of Association
15 Mar 2022 MA Memorandum and Articles of Association
15 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association