- Company Overview for CAMELIA LTD (09093103)
- Filing history for CAMELIA LTD (09093103)
- People for CAMELIA LTD (09093103)
- More for CAMELIA LTD (09093103)
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) |
---|---|---|---|
01 Jul 2024 | PSC07 | Cessation of Karthikeyan Pandianraj as a person with significant control on 1 July 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Karthikeyan Pandianraj as a director on 1 July 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD on 3 July 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
27 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 22 July 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
25 Jun 2020 | PSC01 | Notification of Karthikeyan Pandianraj as a person with significant control on 25 June 2020 | |
25 Jun 2020 | PSC07 | Cessation of Chandrasekar Alagarswamy as a person with significant control on 25 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Chandrasekar Alagarswamy as a director on 25 June 2020 | |
19 May 2020 | AD01 | Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 19 May 2020 | |
20 Sep 2019 | AD01 | Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
26 Dec 2017 | AD01 | Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 4 December 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 |