Advanced company searchLink opens in new window

CAMATLAS LIMITED

Company number 10805004

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2025 DS01 Application to strike the company off the register
16 Jan 2024 AD01 Registered office address changed from 33 Office 408 Cavendish Square London W1G 0PW England to 33 Cavendish Square Office 408 London W1G 0PW on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from 22-25 Portman Close London W1H 6BS England to 33 Office 408 Cavendish Square London W1G 0PW on 16 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
08 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 AD01 Registered office address changed from Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY England to 22-25 Portman Close London W1H 6BS on 5 June 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
21 May 2019 PSC04 Change of details for Mr Rajinder Kumar as a person with significant control on 24 January 2019
21 May 2019 CH01 Director's details changed for Mr Rajinder Kumar on 24 January 2019
20 May 2019 PSC04 Change of details for Mr Rajinder Kumar as a person with significant control on 1 September 2017
13 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jan 2019 AD01 Registered office address changed from 8 Waterloo Court 10 Theed Street London SE1 8st England to Maplefield Grange Maplefield Lane Maplefield Grange Chalfont St. Giles HP8 4TY on 24 January 2019
24 Nov 2018 PSC01 Notification of Rajinder Kumar as a person with significant control on 1 September 2017
05 Jun 2018 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 17 June 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
07 Aug 2017 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 8 Waterloo Court 10 Theed Street London SE1 8st on 7 August 2017