CAMILON GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Mr Steffan Munks as a person with significant control on 2016-04-06

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/03/2527 March 2025 Change of details for Mr Damien Wesley Munks as a person with significant control on 2016-04-06

View Document

27/03/2527 March 2025 Director's details changed for Mr Steffan Munks on 2025-03-27

View Document

27/03/2527 March 2025 Secretary's details changed for Mr Steffan Munks on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Damian Wesley Munks on 2025-03-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

13/12/2313 December 2023 Secretary's details changed for Mr Stefan Munks on 2009-10-01

View Document

13/12/2313 December 2023 Change of details for Mr Stefan Munks as a person with significant control on 2016-04-06

View Document

13/12/2313 December 2023 Director's details changed for Mr Stefan Munks on 2009-10-01

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/06/2313 June 2023 Registration of charge 065255850005, created on 2023-06-01

View Document

07/06/237 June 2023 Satisfaction of charge 1 in full

View Document

07/06/237 June 2023 Satisfaction of charge 2 in full

View Document

07/06/237 June 2023 Satisfaction of charge 065255850003 in full

View Document

05/06/235 June 2023 Registration of charge 065255850004, created on 2023-06-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Registration of charge 065255850003, created on 2022-10-05

View Document

08/12/218 December 2021 Registered office address changed from The Grange Wood Lane South Kyme Lincs LN4 4AB to 75 High Street Boston PE21 8SX on 2021-12-08

View Document

08/12/218 December 2021 Previous accounting period extended from 2021-09-30 to 2021-11-30

View Document

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

View Accounts

24/11/2124 November 2021 Certificate of change of name

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 PREVSHO FROM 05/10/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 5 October 2014

View Document

26/03/1526 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/10/145 October 2014 Annual accounts for year ending 05 Oct 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 5 October 2013

View Document

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/10/135 October 2013 Annual accounts for year ending 05 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

08/03/138 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 5 October 2011

View Document

15/11/1215 November 2012 CURRSHO FROM 05/04/2012 TO 05/10/2011

View Document

04/04/124 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM HOME FARM SOUTH KYME LINCOLN LN4 4AE

View Document

05/10/115 October 2011 Annual accounts for year ending 05 Oct 2011

View Accounts

31/03/1131 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN WESLEY MUNKS / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MUNKS / 26/03/2010

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

06/10/096 October 2009 PREVEXT FROM 31/03/2009 TO 05/04/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS DAMIAN WESLEY MUNKS LOGGED FORM

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS STEFAN MUNKS LOGGED FORM

View Document

06/03/086 March 2008 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