SIGNATURE CAMPER VANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
13/05/2513 May 2025 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/11/2322 November 2023 | Amended micro company accounts made up to 2022-11-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-06-09 with no updates |
07/06/237 June 2023 | Amended micro company accounts made up to 2022-11-30 |
13/04/2313 April 2023 | Micro company accounts made up to 2022-11-30 |
24/01/2324 January 2023 | Termination of appointment of Berian Paul Lloyd as a director on 2023-01-17 |
17/01/2317 January 2023 | Appointment of Mr Berian Paul Lloyd as a director on 2023-01-17 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Micro company accounts made up to 2021-11-30 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
05/03/215 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
10/09/2010 September 2020 | CURREXT FROM 30/06/2020 TO 30/11/2020 |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM UNIT 2 BYNEA INDUSTRIAL PARK BYNEA LLANELLI SA14 9SU |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN LLOYD / 13/06/2019 |
10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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