THE CAMLEE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/11/2424 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/07/2013 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL WOJTKIW / 17/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 4 BROOKLANDS PLACE BROOKLANDS ROAD SALE M33 3SD UNITED KINGDOM

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JOSEPH VARLEY / 17/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / BIZARRE HOLDINGS LIMITED / 17/06/2020

View Document

13/06/2013 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080909140001

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIZARRE HOLDINGS LIMITED

View Document

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JOSEPH VARLEY / 22/06/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM THE CAMLEE GROUP BROOKLANDS PLACE 6 BROOKLANDS ROAD SALE M33 3SD

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW COOPER / 22/06/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL WOJTKIW / 22/06/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/05/178 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JOSEPH VARLEY / 31/05/2016

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL WOJTKIW / 10/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/08/1415 August 2014 04/04/2014

View Document

05/08/145 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JOSEPH VARLEY / 19/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/07/1311 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR JOHN ANDREW COOPER

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR LEE MICHAEL WOJTKIW

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 PREVSHO FROM 31/05/2013 TO 28/02/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM MILESTONE FARM 56-58 WESTGATE NORTH CAVE HULL EAST RIDING OF YORKSHIRE HU15 2NJ

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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