Advanced company searchLink opens in new window

THE CAMEO SELECTION LTD

Company number 08756829

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)
02 Dec 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
21 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
08 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
09 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
18 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
07 Feb 2020 AA Accounts for a dormant company made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
07 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 October 2017
01 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with updates
16 Aug 2017 TM02 Termination of appointment of Michael John Dennington Bishop as a secretary on 14 August 2017
28 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Apr 2016 TM01 Termination of appointment of Ian Richard Vaughan Martyn as a director on 18 March 2016
14 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
28 May 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
25 Nov 2014 AD01 Registered office address changed from Flat 36 10 Archers Road Southampton Hampshire SO15 2YD England to Flat 36 Alexander Place 87 the Avenue Southampton Hampshire SO17 1YB on 25 November 2014
03 Jan 2014 CH01 Director's details changed for Mr Michael Hunter Martyn on 1 November 2013