CAMBIAN GROUP LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09

View Document

09/07/259 July 2025 Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

26/11/2426 November 2024 Registration of charge 089293710011, created on 2024-11-22

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

05/07/245 July 2024

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge 089293710009, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 089293710008, created on 2022-12-20

View Document

20/10/2220 October 2022 Satisfaction of charge 089293710007 in full

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARETECH HOLDING PLC

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH DICKINSON / 30/01/2020

View Document

16/10/1916 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 1861107.42

View Document

16/10/1916 October 2019 CANCEL SHARE PREM A/C 20/09/2019

View Document

16/10/1916 October 2019 SOLVENCY STATEMENT DATED 20/09/19

View Document

16/10/1916 October 2019 STATEMENT BY DIRECTORS

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 4TH FLOOR, WATERFRONT MANBRE WHARF MANBRE ROAD HAMMERSMITH W6 9RH ENGLAND

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE APTHORPE

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CARRIE

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR HAROON RASHID SHEIKH

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

06/03/196 March 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089293710007

View Document

16/11/1816 November 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/11/1816 November 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/11/1816 November 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/11/1816 November 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-10-15

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR JEREMY DAVID WILES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEMBALL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALFRED FOGLIO II

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD MUIR

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE BUTTERWORTH

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICH

View Document

25/10/1825 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 1861107.42

View Document

24/10/1824 October 2018 ADOPT ARTICLES 15/10/2018

View Document

22/10/1822 October 2018 SCHEME OF ARRANGEMENT

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM PO BOX W6 9RU 4TH FLOOR WATERFRONT MANBRE WHARF MANBRE ROAD HAMMERSMITH W6 9RU ENGLAND

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD HAMMERSMITH EMBANKMENT LONDON W6 9RU

View Document

16/07/1816 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/15

View Document

31/08/1731 August 2017 INTERIM ACCOUNTS MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/16

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ANOOP KANG

View Document

29/06/1729 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRINSMEAD

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON HALSEY

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY FRANCIS JARDINE

View Document

03/03/173 March 2017 SECRETARY APPOINTED MS CATHERINE APTHORPE

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089293710001

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089293710006

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089293710004

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089293710003

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089293710002

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089293710005

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED ANNE MARIE CARRIE

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MR FRANCIS JARDINE

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED DONALD MUIR

View Document

16/06/1616 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089293710006

View Document

07/05/167 May 2016 27/03/15 STATEMENT OF CAPITAL GBP 1841987.46

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH

View Document

28/04/1628 April 2016 07/03/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR MIKE BUTTERWORTH

View Document

06/04/166 April 2016 27/03/15 STATEMENT OF CAPITAL GBP 1723351.1

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED DR GRAHAM FRANCIS RICH

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089293710005

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089293710004

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE CARRIE

View Document

06/03/156 March 2015

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089293710003

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW GRIFFITH

View Document

13/01/1513 January 2015 SECRETARY APPOINTED PAUL WRIGHT

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089293710002

View Document

08/09/148 September 2014 DIRECTOR APPOINTED CHRISTOPHER DAVID BRINSMEAD

View Document

12/05/1412 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 1723351.10

View Document

06/05/146 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/146 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1429 April 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089293710001

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED CHRISTOPHER KEMBALL

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED ANNE MARIE CARRIE

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MS ALISON MARGARET HALSEY

View Document

20/03/1420 March 2014 ADOPT ARTICLES 18/03/2014

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED PROJECT ZELDA PLC CERTIFICATE ISSUED ON 19/03/14

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MOHAMED SALEEM ASARIA

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/03/147 March 2014 COMMENCE BUSINESS AND BORROW

View Document

07/03/147 March 2014 APPLICATION COMMENCE BUSINESS

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