Download leads from Nexok and grow your business. Find out more

Cambrian Advisory Corporation Limited

Documents

Total Documents136
Total Pages714

Filing History

27 March 2023Confirmation statement made on 18 March 2023 with no updates
17 January 2023Micro company accounts made up to 30 April 2022
21 March 2022Confirmation statement made on 18 March 2022 with no updates
16 February 2022Total exemption full accounts made up to 30 April 2021
18 March 2021Confirmation statement made on 18 March 2021 with no updates
12 January 2021Total exemption full accounts made up to 30 April 2020
22 March 2020Confirmation statement made on 18 March 2020 with no updates
17 February 2020Total exemption full accounts made up to 30 April 2019
18 March 2019Cessation of Natalia Teimian as a person with significant control on 15 March 2019
18 March 2019Confirmation statement made on 18 March 2019 with updates
12 March 2019Confirmation statement made on 5 March 2019 with no updates
24 December 2018Total exemption full accounts made up to 30 April 2018
5 March 2018Confirmation statement made on 5 March 2018 with no updates
12 January 2018Total exemption full accounts made up to 30 April 2017
6 March 2017Confirmation statement made on 6 March 2017 with updates
6 March 2017Confirmation statement made on 6 March 2017 with updates
12 January 2017Total exemption full accounts made up to 30 April 2016
12 January 2017Total exemption full accounts made up to 30 April 2016
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
19 January 2016Total exemption full accounts made up to 30 April 2015
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
19 January 2016Total exemption full accounts made up to 30 April 2015
16 January 2015Director's details changed for Mr Nigel Anthony Nicholson on 15 January 2015
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
16 January 2015Director's details changed for Mr Nigel Anthony Nicholson on 15 January 2015
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
16 December 2014Total exemption full accounts made up to 30 April 2014
16 December 2014Total exemption full accounts made up to 30 April 2014
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
13 January 2014Total exemption full accounts made up to 30 April 2013
13 January 2014Total exemption full accounts made up to 30 April 2013
5 April 2013Registered office address changed from Suite 21 3 Ludgate Square London EC4M 7AS on 5 April 2013
5 April 2013Registered office address changed from Suite 21 3 Ludgate Square London EC4M 7AS on 5 April 2013
5 April 2013Registered office address changed from Suite 21 3 Ludgate Square London EC4M 7AS on 5 April 2013
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
24 January 2013Termination of appointment of Hampton Secretaries as a secretary
24 January 2013Termination of appointment of Hampton Secretaries as a secretary
17 January 2013Total exemption full accounts made up to 30 April 2012
17 January 2013Total exemption full accounts made up to 30 April 2012
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
1 February 2012Termination of appointment of Nonna Materkova as a director
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
1 February 2012Termination of appointment of Nonna Materkova as a director
24 January 2012Total exemption full accounts made up to 30 April 2011
24 January 2012Total exemption full accounts made up to 30 April 2011
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
12 January 2011Total exemption full accounts made up to 30 April 2010
12 January 2011Total exemption full accounts made up to 30 April 2010
22 November 2010Company name changed currency advisory corporation LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
  • NM01 ‐ Change of name by resolution
22 November 2010Company name changed currency advisory corporation LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
  • NM01 ‐ Change of name by resolution
21 January 2010Secretary's details changed for Hampton Secretaries on 16 January 2010
21 January 2010Director's details changed for Ms Nonna Materkova on 16 January 2010
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
21 January 2010Secretary's details changed for Hampton Secretaries on 16 January 2010
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
21 January 2010Director's details changed for Ms Nonna Materkova on 16 January 2010
17 December 2009Total exemption full accounts made up to 30 April 2009
17 December 2009Total exemption full accounts made up to 30 April 2009
12 February 2009Total exemption full accounts made up to 30 April 2008
12 February 2009Total exemption full accounts made up to 30 April 2008
19 January 2009Return made up to 16/01/09; full list of members
19 January 2009Return made up to 16/01/09; full list of members
14 February 2008Total exemption full accounts made up to 30 April 2007
14 February 2008Total exemption full accounts made up to 30 April 2007
21 January 2008Return made up to 16/01/08; full list of members
21 January 2008Return made up to 16/01/08; full list of members
2 March 2007Total exemption full accounts made up to 30 April 2006
2 March 2007Total exemption full accounts made up to 30 April 2006
25 January 2007Return made up to 16/01/07; full list of members
25 January 2007Return made up to 16/01/07; full list of members
20 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2006Total exemption full accounts made up to 30 April 2005
11 January 2006Total exemption full accounts made up to 30 April 2005
2 March 2005Total exemption full accounts made up to 30 April 2004
2 March 2005Total exemption full accounts made up to 30 April 2004
17 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/05
17 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/05
23 February 2004Total exemption full accounts made up to 30 April 2003
23 February 2004Total exemption full accounts made up to 30 April 2003
5 February 2004Registered office changed on 05/02/04 from: 2 physic place royal hospital road london SW3 4HQ
5 February 2004Registered office changed on 05/02/04 from: 2 physic place royal hospital road london SW3 4HQ
26 January 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
26 January 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
11 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 January 2003Total exemption full accounts made up to 30 April 2002
16 January 2003Total exemption full accounts made up to 30 April 2002
24 September 2002Registered office changed on 24/09/02 from: 112-113 the chambers chelsea harbour london SW10 0XF
24 September 2002Registered office changed on 24/09/02 from: 112-113 the chambers chelsea harbour london SW10 0XF
11 March 2002Company name changed hampton financial LIMITED\certificate issued on 11/03/02
11 March 2002Total exemption full accounts made up to 30 April 2001
11 March 2002Total exemption full accounts made up to 30 April 2001
11 March 2002Company name changed hampton financial LIMITED\certificate issued on 11/03/02
23 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2001Registered office changed on 09/04/01 from: 13 wandsworth bridge road london SW6 2TA
9 April 2001Registered office changed on 09/04/01 from: 13 wandsworth bridge road london SW6 2TA
6 February 2001Full accounts made up to 30 April 2000
6 February 2001Full accounts made up to 30 April 2000
19 January 2001Return made up to 16/01/01; full list of members
19 January 2001Return made up to 16/01/01; full list of members
23 March 2000Full accounts made up to 30 April 1999
23 March 2000Full accounts made up to 30 April 1999
26 January 2000Return made up to 16/01/00; full list of members
26 January 2000Return made up to 16/01/00; full list of members
2 May 1999New director appointed
2 May 1999New director appointed
1 February 1999Return made up to 16/01/99; no change of members
1 February 1999Return made up to 16/01/99; no change of members
6 January 1999Full accounts made up to 30 April 1998
6 January 1999Full accounts made up to 30 April 1998
21 January 1998Return made up to 16/01/98; full list of members
21 January 1998Return made up to 16/01/98; full list of members
19 December 1997Full accounts made up to 30 April 1997
19 December 1997Full accounts made up to 30 April 1997
3 March 1997Accounts for a small company made up to 30 April 1996
3 March 1997Accounts for a small company made up to 30 April 1996
13 February 1997Return made up to 16/01/97; no change of members
13 February 1997Return made up to 16/01/97; no change of members
22 February 1996Registered office changed on 22/02/96 from: 13 wandsworth bridge road london SW6 2TA
22 February 1996Registered office changed on 22/02/96 from: 13 wandsworth bridge road london SW6 2TA
15 February 1996Full accounts made up to 30 April 1995
15 February 1996Full accounts made up to 30 April 1995
13 February 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/02/96
13 February 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/02/96
13 February 1996New secretary appointed
13 February 1996New secretary appointed
31 January 1996Director's particulars changed
31 January 1996Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing