THE CAIMBEUL GROUP LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 NewStatement of capital on 2025-09-23

View Document

23/09/2523 September 2025 NewResolutions

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/08/245 August 2024 Change of details for The Caimbeul Group (Holdings) Limited as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR England to 17 Eagle Park Alfreton Road Derby DE21 4BF on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Alexander Robert Campbell on 2024-08-05

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Notification of Surescreen Holdings (2022) Limited as a person with significant control on 2023-05-24

View Document

26/05/2326 May 2023 Notification of The Caimbeul Group (Holdings) Limited as a person with significant control on 2023-05-24

View Document

26/05/2326 May 2023 Cessation of Surescreen Holdings Limited as a person with significant control on 2023-05-24

View Document

26/05/2326 May 2023 Cessation of Surescreen Holdings (2022) Limited as a person with significant control on 2023-05-24

View Document

07/01/237 January 2023 Registered office address changed from Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR England to Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR on 2023-01-07

View Document

06/01/236 January 2023 Registered office address changed from 1 Prime Park Way Prime Enterprise Park Derby Derbyshire DE1 3QB England to Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR on 2023-01-06

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

19/05/2219 May 2022 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