Advanced company searchLink opens in new window

CAMMEGH LIMITED

Company number 03750825

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)
23 May 2024 AA Accounts for a small company made up to 31 August 2023
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
18 Apr 2023 AA Accounts for a small company made up to 31 August 2022
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
28 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 31 August 2021
27 May 2021 CS01 Confirmation statement made on 12 April 2021 with updates
26 May 2021 CH01 Director's details changed for Mr Richard William Cammegh on 26 May 2021
26 May 2021 AD01 Registered office address changed from Old Surrenden Manor Bethersden Ashford Kent TN26 3DL to 29 Old Surrenden Manor Bethersden Ashford Kent TN26 3DL on 26 May 2021
24 May 2021 PSC04 Change of details for Mr Richard William Cammegh as a person with significant control on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Richard William Cammegh on 24 May 2021
06 Apr 2021 AA Accounts for a small company made up to 31 July 2020
05 Oct 2020 MA Memorandum and Articles of Association
05 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with updates
23 Dec 2019 TM01 Termination of appointment of Frank Reginald Cammegh as a director on 19 December 2019
02 Dec 2019 AA Accounts for a small company made up to 31 July 2019
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
27 Mar 2019 AA Accounts for a small company made up to 31 July 2018
20 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Dec 2017 PSC04 Change of details for Mrs Barbara Grace Cammegh as a person with significant control on 5 January 2017
30 Nov 2017 CH01 Director's details changed for Mr Frank Reginald Cammegh on 15 November 2017
02 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates