Advanced company searchLink opens in new window

CAMBRIAN WIND ENERGY LIMITED

Company number 03343483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AD02 Register inspection address has been changed from Tlt Llp 1 Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
06 Sep 2023 AA Full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
17 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2023 MR01 Registration of charge 033434830005, created on 14 March 2023
13 Mar 2023 MA Memorandum and Articles of Association
28 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 TM01 Termination of appointment of Sneha Sinha as a director on 13 February 2023
20 Feb 2023 TM01 Termination of appointment of Louis Denis Patrick Houbert as a director on 13 February 2023
20 Feb 2023 TM01 Termination of appointment of Michael Anthony Nagle as a director on 13 February 2023
17 Jan 2023 TM01 Termination of appointment of Mark Joseph Scarsella as a director on 11 January 2023
12 Jan 2023 MR04 Satisfaction of charge 2 in full
12 Jan 2023 MR04 Satisfaction of charge 1 in full
12 Jan 2023 MR04 Satisfaction of charge 3 in full
04 Jan 2023 PSC08 Notification of a person with significant control statement
04 Jan 2023 PSC07 Cessation of Fruk Holdings No 1 Limited as a person with significant control on 22 December 2022
23 Dec 2022 MR04 Satisfaction of charge 033434830004 in full
12 Oct 2022 AD01 Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 12 October 2022
31 Aug 2022 AA Full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
11 Apr 2022 PSC05 Change of details for Fruk Holdings No 1 Limited as a person with significant control on 11 April 2022
08 Apr 2022 AD02 Register inspection address has been changed to Tlt Llp 1 Redcliff Street Bristol BS1 6TP
01 Apr 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021