94 CAMLET WAY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

16/07/2416 July 2024 Previous accounting period shortened from 2024-08-30 to 2024-03-31

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2021-08-31

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

01/12/201 December 2020 DISS40 (DISS40(SOAD))

View Document

30/11/2030 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM UNIT 6A QUICKBURY FARM HATFIELD HEATH ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HY ENGLAND

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTS EN10 7DH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3971380009

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3971380005

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3971380006

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3971380008

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3971380007

View Document

20/05/1920 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGRESS 94 CAMLET WAY LIMITED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3971380003

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3971380002

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3971380004

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3971380005

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3971380006

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3971380001

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3971380004

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3971380003

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3971380002

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/02/1623 February 2016 ANNUAL RETURN MADE UP TO 16/12/15

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 5TH FLOOR 36-38 WIGMORE STREET LONDON W1U 2RU UNITED KINGDOM

View Document

14/02/1514 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3971380001

View Document

27/01/1527 January 2015 CORPORATE LLP MEMBER APPOINTED BELLIS HOMES LIMITED

View Document

16/12/1416 December 2014 CURRSHO FROM 31/12/2015 TO 31/08/2015

View Document

16/12/1416 December 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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