CAMBIO BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2022-11-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/11/2128 November 2021 | Total exemption full accounts made up to 2020-11-30 |
28/07/2128 July 2021 | Satisfaction of charge 065974880001 in full |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JAYNE PINCHES / 11/09/2020 |
23/09/2023 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PINCHES / 11/09/2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PINCHES / 20/05/2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
08/07/168 July 2016 | DIRECTOR APPOINTED DR STEPHANIE JAYNE PINCHES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/07/161 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
01/06/161 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065974880001 |
01/02/161 February 2016 | PREVEXT FROM 31/05/2015 TO 30/11/2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
01/07/151 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
07/06/127 June 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SWETMAN |
07/06/127 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWETMAN |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | COMPANY NAME CHANGED MORPHEUS INTERIM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/05/12 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/08/118 August 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUDLEY SWETMAN / 01/10/2009 |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 8 DUNCANNON STREET GOLDEN CROSS HOUSE STRAND LONDON WC2N 4JF UNITED KINGDOM |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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