CAMERON & SHAW CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Change of details for Mr Christopher Brian Shaw as a person with significant control on 2023-03-01 |
| 28/03/2328 March 2023 | Registered office address changed from 7 High Street Farnborough Orpington Kent BR6 7BQ England to 10a High Street Chislehurst BR7 5AN on 2023-03-28 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 28/03/2328 March 2023 | Change of details for Mr James Cameron as a person with significant control on 2023-03-01 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM C/O MYERS & CO. SUITE 204A EAST WING, STERLING HOUSE LANGSTON ROAD LOUGHTON IG10 3TS ENGLAND |
| 03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
| 06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O MILLEN NECKER & CO. UNIT 2 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK PENT ROAD FOLKESTONE KENT CT19 4RJ |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/05/1616 May 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 1 NORTHWOOD ROAD RAMSGATE KENT CT12 6RR ENGLAND |
| 05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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