PSC04 |
Change to a person with significant control Wed, 9th Aug 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jan 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Mar 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 24th Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 3rd Sep 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Sep 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 3rd Sep 2020 to Unit 3 Pembroke Buildings, Scrubs Lane, London, NW10 6RE
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Pembroke Buildings Scrubs Lane London NW10 6RE England on Wed, 2nd Sep 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 2nd Sep 2020 to Unit 3 Pembroke Buildings Scrubs Lane London NW10 6RE
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on Tue, 30th May 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 8th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed camel cash LTDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, January 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Oct 2014
filed on: 15th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 23rd Oct 2013: 1.00 GBP
capital
|
|