CAMELOT BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewApplication to strike the company off the register

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-07 with updates

View Document

22/08/2422 August 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/11/237 November 2023 Termination of appointment of John Edward Michael Dillon as a secretary on 2023-11-07

View Document

14/10/2314 October 2023 Full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Registered office address changed from Magdalen House Tolpits Lane Watford Hertfordshire WD18 9RN to 100 Longwater Avenue Green Park Reading RG2 6GP on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Ilya Kachko as a director on 2023-07-27

View Document

01/09/231 September 2023 Termination of appointment of Sarah Jane Rowe as a director on 2023-07-27

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Nigel Railton as a director on 2023-02-05

View Document

13/02/2313 February 2023 Termination of appointment of Hugh Michael Robertson as a director on 2023-02-05

View Document

19/12/2219 December 2022 Satisfaction of charge 075539820002 in full

View Document

05/10/225 October 2022 Full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Termination of appointment of Mark Kevin Holt as a director on 2022-05-20

View Document

13/05/2213 May 2022 Termination of appointment of David Thomas Kelly as a director on 2022-05-10

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR MARK KEVIN HOLT

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

19/11/1919 November 2019 ADOPT ARTICLES 07/11/2019

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MS SARAH JANE ROWE

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR NIGEL RAILTON

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DILLON

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR STEFANO SANTARELLI

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED SIR HUGH MICHAEL ROBERTSON

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR DAVID THOMAS KELLY

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN KENNEDY

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR LINO SIENNA

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR IAIN ALEXANDER KENNEDY

View Document

13/06/1613 June 2016 SECOND FILING WITH MUD 07/03/16 FOR FORM AR01

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR JOHN EDWARD MICHAEL DILLON

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ILYA KACHKO

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL RAILTON

View Document

29/08/1329 August 2013 COMPANY BUSINESS 05/08/2013

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075539820002

View Document

22/03/1322 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERIK WIJSENBEEK

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR FREDERIK JACOB ALEXANDER WIJSENBEEK

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES COOPER

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRE MOUSSEAU

View Document

29/03/1229 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR ANDRE GUY MOUSSEAU

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NETDESPATCH LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company