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)
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
13 May 2018 CH01 Director's details changed for Mr. Edmund Fritz on 1 May 2018
13 May 2018 EH02 Elect to keep the directors' residential address register information on the public register
13 May 2018 TM02 Termination of appointment of Sanco Dataform Ltd as a secretary on 1 May 2018
13 May 2018 TM02 Termination of appointment of Sanco Dataform Ltd as a secretary on 1 May 2018
13 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
20 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 December 2017
09 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
05 Feb 2017 AA Micro company accounts made up to 31 December 2016
24 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
08 Sep 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 40,000
07 Sep 2016 AP04 Appointment of Sanco Dataform Ltd as a secretary on 1 September 2016
07 Sep 2016 AP04 Appointment of Sanco Dataform Ltd as a secretary on 1 September 2016
07 Sep 2016 AA Micro company accounts made up to 31 December 2015
31 Aug 2016 AD01 Registered office address changed from 27 Old Gloucester Street Monomark House London WC1N 3AX to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 31 August 2016
30 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-29
29 Aug 2016 AP04 Appointment of Sanco Dataform Ltd as a secretary on 29 August 2016
29 Aug 2016 TM02 Termination of appointment of A. Haniel Ltd as a secretary on 28 August 2016
16 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 40,000
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 40,000
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012