CAMERON JAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Amended micro company accounts made up to 2023-11-30

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

17/04/2417 April 2024 Director's details changed for Mr Dominic James Murray on 2024-04-17

View Document

09/04/249 April 2024 Change of details for Mr Dominic James Murray as a person with significant control on 2024-04-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Director's details changed for Mr Dominic James Murray on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to Cameron James 124 City Road London EC1V 2NX on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from Cameron James 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-11-14

View Document

24/11/2224 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM OFFICES A14-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL CH49 0AB UNITED KINGDOM

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MURRAY / 07/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MURRAY / 07/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM BBK PARTNERSHIP 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ UNITED KINGDOM

View Document

01/05/181 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM SHADOW BARN HOUSE OFF ST MARGARETS ROAD BUNGAY SUFFOLK NR35 1PG UNITED KINGDOM

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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