Advanced company searchLink opens in new window

CAMELOT HOLDCO LIMITED

Company number 08780031

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)
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
30 Aug 2024 MR04 Satisfaction of charge 087800310002 in full
28 May 2024 AA Group of companies' accounts made up to 31 August 2023
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
05 Jul 2023 AP01 Appointment of James Peter Bayley as a director on 29 June 2023
17 Feb 2023 AA Group of companies' accounts made up to 31 August 2022
23 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
10 May 2022 AA Group of companies' accounts made up to 31 August 2021
26 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
24 Nov 2021 PSC05 Change of details for Camelot Interco Limited as a person with significant control on 6 April 2016
20 May 2021 AA Group of companies' accounts made up to 31 August 2020
28 Apr 2021 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
26 Apr 2021 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
01 Mar 2021 CS01 Confirmation statement made on 18 November 2020 with updates
05 Feb 2021 RP04AR01 Second filing of the annual return made up to 18 November 2014
27 Nov 2020 CH01 Director's details changed for Mr Brendan Grant Webb on 27 November 2020
07 Oct 2020 PSC05 Change of details for Camelot Interco Limited as a person with significant control on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 7 October 2020
08 Jul 2020 MR01 Registration of charge 087800310002, created on 3 July 2020
29 May 2020 AA Full accounts made up to 31 August 2019
21 Feb 2020 MR04 Satisfaction of charge 087800310001 in full
09 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
06 Dec 2019 TM01 Termination of appointment of Michael Ioakimides as a director on 11 November 2019
06 Dec 2019 TM01 Termination of appointment of Philip Leslie Symes as a director on 11 November 2019