- Company Overview for KAMAE DESIGN LIMITED (04465653)
- Filing history for KAMAE DESIGN LIMITED (04465653)
- People for KAMAE DESIGN LIMITED (04465653)
- More for KAMAE DESIGN LIMITED (04465653)
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) |
---|---|---|---|
30 Sep 2024 | TM02 | Termination of appointment of Derek Edward Neal as a secretary on 30 September 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from 16 Burns Crescent Bicester OX26 2XA England to Sanders Gate Sanders Gate Churchfields Stonesfield Oxfordshire OX29 8PP on 12 September 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from 40 Murdock Road Bicester Oxfordshire OX26 4PP to 16 Burns Crescent Bicester OX26 2XA on 12 August 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
01 May 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 March 2025 | |
03 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
19 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
10 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of David Warwick Evans as a director on 4 September 2020 | |
01 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
15 Aug 2019 | PSC07 | Cessation of David Warwick Evans as a person with significant control on 27 June 2019 | |
15 Aug 2019 | PSC01 | Notification of Stephanie White as a person with significant control on 27 June 2019 | |
15 Aug 2019 | PSC01 | Notification of Tania Franklin as a person with significant control on 27 June 2019 | |
24 Jul 2019 | AP01 | Appointment of Mrs Tania Franklin as a director on 27 June 2019 | |
24 Jul 2019 | AP01 | Appointment of Ms Stephanie White as a director on 27 June 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |