About

Registered Number: 06090000
Date of Incorporation: 07/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Charter House, Pittman Way,, Fulwood, Preston, Lancashire, PR2 9ZD

 

Based in Lancashire, Cambos Enterprises Ltd was setup in 2007, it's status at Companies House is "Active". The companies directors are listed as Panayi, Michael, Panayi, Stavros in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANAYI, Michael 25 October 2016 - 1
PANAYI, Stavros 25 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 20 February 2018
AA01 - Change of accounting reference date 07 April 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 09 March 2017
CS01 - N/A 20 February 2017
RESOLUTIONS - N/A 12 January 2017
CC04 - Statement of companies objects 12 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 10 February 2010
CH04 - Change of particulars for corporate secretary 10 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 27 February 2008
225 - Change of Accounting Reference Date 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.