Advanced company searchLink opens in new window

CAMOB LTD

Company number 04157358

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)
09 Jul 2024 CERTNM Company name changed T.C. cars LIMITED\certificate issued on 09/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-01
07 Jul 2024 TM01 Termination of appointment of David John Hunter as a director on 1 July 2024
07 Jul 2024 PSC07 Cessation of David John Hunter as a person with significant control on 1 July 2024
07 Jul 2024 AD01 Registered office address changed from Adt Taxis House 50 Baxter Gate Loughborough LE11 1th United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 7 July 2024
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 MR04 Satisfaction of charge 041573580005 in full
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Jul 2022 PSC01 Notification of John Alan Gardner as a person with significant control on 5 February 2021
27 May 2022 MR04 Satisfaction of charge 041573580004 in full
27 May 2022 MR01 Registration of charge 041573580005, created on 23 May 2022
20 May 2022 TM01 Termination of appointment of Stuart Day as a director on 18 May 2022
05 May 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
05 May 2022 AAMD Amended total exemption full accounts made up to 29 February 2020
12 Apr 2022 AP01 Appointment of Mr Stuart Day as a director on 11 April 2022
12 Apr 2022 TM01 Termination of appointment of Stuart Day as a director on 11 April 2022
01 Apr 2022 AP01 Appointment of Mr Stuart Day as a director on 1 April 2022
09 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 May 2021 AP03 Appointment of Mr John Alan Gardner as a secretary on 7 May 2021
27 Apr 2021 AA Micro company accounts made up to 29 February 2020
02 Mar 2021 TM01 Termination of appointment of Martin Paul Smith as a director on 22 February 2021
16 Feb 2021 AP01 Appointment of Mr Martin Paul Smith as a director on 9 February 2021
16 Feb 2021 MR04 Satisfaction of charge 041573580003 in full