- 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) |
---|---|---|---|
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
08 May 2017 | TM01 | Termination of appointment of Yiasmin Mary Freestone as a director on 8 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Yiasmin Mary Freestone as a director on 8 May 2017 | |
08 May 2017 | AP01 | Appointment of Mr Jason Stuart Blair as a director on 8 May 2017 | |
05 May 2017 | AD01 | Registered office address changed from Suite 7 - Central Office Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA to 3rd Floor 207 Regent Street London W1B 3HH on 5 May 2017 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AD02 | Register inspection address has been changed to Suite 7 - Central Office Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA | |
13 Aug 2014 | CH01 | Director's details changed for Mrs Yiasmin Mary Freestone on 13 August 2014 | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from Office 22 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom on 2 April 2014 | |
26 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
26 Jul 2013 | CH01 | Director's details changed for Mrs Yiasmin Mary Freestone on 1 March 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from Office 22 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom on 25 July 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from Suite 14 Halesfield Business Centre, Halesfield Business Pa Halesfield 8 Telford Shropshire TF7 4QN United Kingdom on 25 July 2013 | |
31 Jul 2012 | NEWINC |
Incorporation
|