CAMILON GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Change of details for Mr Steffan Munks as a person with significant control on 2016-04-06 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
27/03/2527 March 2025 | Change of details for Mr Damien Wesley Munks as a person with significant control on 2016-04-06 |
27/03/2527 March 2025 | Director's details changed for Mr Steffan Munks on 2025-03-27 |
27/03/2527 March 2025 | Secretary's details changed for Mr Steffan Munks on 2025-03-27 |
27/03/2527 March 2025 | Director's details changed for Mr Damian Wesley Munks on 2025-03-27 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-11-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
13/12/2313 December 2023 | Secretary's details changed for Mr Stefan Munks on 2009-10-01 |
13/12/2313 December 2023 | Change of details for Mr Stefan Munks as a person with significant control on 2016-04-06 |
13/12/2313 December 2023 | Director's details changed for Mr Stefan Munks on 2009-10-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-11-30 |
13/06/2313 June 2023 | Registration of charge 065255850005, created on 2023-06-01 |
07/06/237 June 2023 | Satisfaction of charge 1 in full |
07/06/237 June 2023 | Satisfaction of charge 2 in full |
07/06/237 June 2023 | Satisfaction of charge 065255850003 in full |
05/06/235 June 2023 | Registration of charge 065255850004, created on 2023-06-01 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
05/10/225 October 2022 | Registration of charge 065255850003, created on 2022-10-05 |
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 |
08/12/218 December 2021 | Previous accounting period extended from 2021-09-30 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/11/2124 November 2021 | Certificate of change of name |
17/06/2117 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/03/1621 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
01/12/151 December 2015 | PREVSHO FROM 05/10/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 5 October 2014 |
26/03/1526 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
05/10/145 October 2014 | Annual accounts for year ending 05 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 5 October 2013 |
26/03/1426 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
05/10/135 October 2013 | Annual accounts for year ending 05 Oct 2013 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 5 October 2012 |
08/03/138 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 5 October 2011 |
15/11/1215 November 2012 | CURRSHO FROM 05/04/2012 TO 05/10/2011 |
04/04/124 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
10/12/1110 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
18/11/1118 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM HOME FARM SOUTH KYME LINCOLN LN4 4AE |
05/10/115 October 2011 | Annual accounts for year ending 05 Oct 2011 |
31/03/1131 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
26/03/1026 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN WESLEY MUNKS / 26/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MUNKS / 26/03/2010 |
08/10/098 October 2009 | FULL ACCOUNTS MADE UP TO 05/04/09 |
06/10/096 October 2009 | PREVEXT FROM 31/03/2009 TO 05/04/2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | SECRETARY'S CHANGE OF PARTICULARS DAMIAN WESLEY MUNKS LOGGED FORM |
23/04/0923 April 2009 | SECRETARY'S CHANGE OF PARTICULARS STEFAN MUNKS LOGGED FORM |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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