Advanced company searchLink opens in new window

CAMELOTT DIGITAL LIMITED

Company number 08163498

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)
08 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted