Advanced company searchLink opens in new window

CAMO LTD

Company number 06524298

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)
05 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2020 MA Memorandum and Articles of Association
15 May 2020 SH08 Change of share class name or designation
15 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of article 17 shall not apply 12/03/2020
24 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CH01 Director's details changed for Mr Andrew Simon Gill on 30 November 2018
10 May 2019 CH01 Director's details changed for Mrs Caroline Helen Hughes-Miles on 1 April 2019
09 May 2019 AP01 Appointment of Adam Weedon as a director on 1 April 2019
09 May 2019 AP01 Appointment of Dean Croad as a director on 1 April 2019
25 Apr 2019 MR01 Registration of charge 065242980005, created on 23 April 2019
25 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
25 Mar 2019 CH01 Director's details changed for Mr Mark John Cook on 25 March 2018
18 Mar 2019 PSC04 Change of details for Mr James Capel as a person with significant control on 14 March 2019
18 Mar 2019 CH01 Director's details changed for Mr James Capel on 14 March 2019
18 Mar 2019 CH01 Director's details changed for Natalie Capel on 14 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Mark John Cook on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mrs Caroline Helen Hughes-Miles on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Andrew Simon Gill on 18 March 2019
18 Mar 2019 CH03 Secretary's details changed for Mr James Capel on 18 March 2019
13 Mar 2019 AD01 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 13 March 2019
19 Oct 2018 MR01 Registration of charge 065242980004, created on 19 October 2018
31 Jul 2018 AA Full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates