Advanced company searchLink opens in new window

CAMSTER NOMINEE HOLDING LTD

Company number 04877660

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)
14 Jan 2025 AA Micro company accounts made up to 31 December 2024
14 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
02 Mar 2024 AA Micro company accounts made up to 31 December 2023
19 Feb 2024 CH04 Secretary's details changed for Sanco Dataform Ltd on 14 February 2024
19 Feb 2024 PSC05 Change of details for Sanco Holding International Ltd as a person with significant control on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from 207 Regent Street London W1B 3HH England to 78 York Street London W1H 1DP on 14 February 2024
01 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
06 Jul 2023 AA Micro company accounts made up to 31 December 2022
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
21 Apr 2023 AD01 Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS United Kingdom to 207 Regent Street London W1B 3HH on 21 April 2023
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
09 Aug 2021 CH01 Director's details changed for Mr. Edmund Fritz on 1 March 2021
25 Mar 2021 AA Micro company accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
01 Aug 2020 AA Micro company accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 PSC07 Cessation of Sanco Holding Ltd. as a person with significant control on 1 November 2019
13 Dec 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2019 PSC02 Notification of Sanco Holding International Ltd as a person with significant control on 1 December 2019
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates