Advanced company searchLink opens in new window

CAMADA LIMITED

Company number 07915564

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)
16 Nov 2024 AA Micro company accounts made up to 31 January 2024
22 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Jun 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 January 2021
20 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 January 2020
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
22 Apr 2020 PSC01 Notification of Irene Malin as a person with significant control on 31 December 2019
22 Apr 2020 PSC04 Change of details for Mr Sam Malin as a person with significant control on 1 May 2019
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN to Ingress Abbey Prioress Crescent Greenhithe DA9 9UR on 6 August 2018
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 AA Micro company accounts made up to 31 January 2017
20 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
11 Jan 2017 AA Micro company accounts made up to 31 January 2016
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
25 Sep 2015 AP01 Appointment of Mr Michael Patrick Neville as a director on 23 September 2015