- Company Overview for CAMELOTT DIGITAL LIMITED (08163498)
- Filing history for CAMELOTT DIGITAL LIMITED (08163498)
- People for CAMELOTT DIGITAL LIMITED (08163498)
- More for CAMELOTT DIGITAL LIMITED (08163498)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
15 May 2023 | PSC04 | Change of details for Mr Jason Stuart Blair as a person with significant control on 15 May 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from Unit 6D Ketley Business Park Ketley Telford TF1 5JD England to Unit 6a/B Ketley Business Park Ketley Telford Shropshire TF1 5JD on 28 November 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
09 Mar 2020 | PSC04 | Change of details for Mr Jason Stuart Blair as a person with significant control on 9 March 2020 | |
09 Mar 2020 | PSC01 | Notification of John Leslie Ellis as a person with significant control on 9 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr John Leslie Ellis as a director on 9 March 2020 | |
16 Nov 2019 | AD01 | Registered office address changed from 51 Warrensway Woodside Telford Shropshire TF7 5QD England to Unit 6D Ketley Business Park Ketley Telford TF1 5JD on 16 November 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
21 May 2018 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 51 Warrensway Woodside Telford Shropshire TF7 5QD on 21 May 2018 | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates |