- Company Overview for CAMSTER NOMINEE HOLDING LTD (04877660)
- Filing history for CAMSTER NOMINEE HOLDING LTD (04877660)
- People for CAMSTER NOMINEE HOLDING LTD (04877660)
- Registers for CAMSTER NOMINEE HOLDING LTD (04877660)
- More for CAMSTER NOMINEE HOLDING LTD (04877660)
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 |