Advanced company searchLink opens in new window

CAMBRIDGE MERCANTILE CORP. (UK) LIMITED

Company number 05271222

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)
01 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
17 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
03 Aug 2023 TM02 Termination of appointment of Carole Margaret Palmer as a secretary on 30 June 2023
28 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/12/2022
20 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
06 Dec 2022 AD01 Registered office address changed from 40 Strand 4th Floor London WC2N 5RW England to 8-10 Moorgate 4th Floor London EC2R 6DA on 6 December 2022
09 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
10 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
17 Sep 2021 AD01 Registered office address changed from 71 Fenchurch Street 10th Floor London EC3M 4BS to 40 Strand 4th Floor London WC2N 5RW on 17 September 2021
31 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
05 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
17 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
15 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
08 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
08 Nov 2018 PSC07 Cessation of Cambridge Mercantile Corp. as a person with significant control on 17 April 2018
08 Nov 2018 PSC02 Notification of Fleetcor Uk Acquisition Limited as a person with significant control on 17 April 2018
05 Jan 2018 AP01 Appointment of Mr. Nathan James Cheema as a director on 4 January 2018
27 Nov 2017 TM01 Termination of appointment of Jason Conibear as a director on 22 November 2017
23 Nov 2017 AP01 Appointment of Ms. Dorit Toby Robbins as a director on 9 November 2017
10 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
10 Nov 2017 PSC02 Notification of Fleetcor Technologies, Inc. as a person with significant control on 10 August 2017
10 Nov 2017 PSC02 Notification of Cambridge Mercantile Corp. as a person with significant control on 10 August 2017