CAMERON ARGYLL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Secretary's details changed for Jennifer Ruth Drey on 2025-03-21

View Document

24/03/2524 March 2025 Director's details changed for Jennifer Ruth Drey on 2025-03-21

View Document

24/03/2524 March 2025 Director's details changed for William James Ogilvie Drey on 2022-03-21

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Change of details for William James Ogilvie Drey as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Jennifer Ruth Drey as a person with significant control on 2025-03-21

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

09/12/229 December 2022 Current accounting period extended from 2022-12-29 to 2022-12-31

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/12/1414 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES OGILVIE DREY / 01/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RUTH DREY / 01/12/2009

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 22A BROADHINTON ROAD LONDON SW4 0LU

View Document

07/12/057 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company