CAMA PROPERTY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

28/09/2428 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Director's details changed for Mr Chris Karanikki on 2024-04-24

View Document

25/04/2425 April 2024 Director's details changed for Mrs Androulla Karanikki on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from C/O I Owarish & Co Accountants Ltd 1 Cheapside North Circular Road, Palmers Green London N13 5ED England to 1 Cheapside North Circular Road Palmers Green London N13 5ED on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from Devon House C/O I Owarish & Co Accountants Ltd Church Hill London N21 1LE England to C/O I Owarish & Co Accountants Ltd 1 Cheapside North Circular Road, Palmers Green London N13 5ED on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/04/239 April 2023 Registered office address changed from Devon House 61 Church Hill Winchmore Hill London N21 1LE England to Devon House C/O I Owarish & Co Accountants Ltd Church Hill London N21 1LE on 2023-04-09

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

09/04/239 April 2023 Director's details changed for Mrs Androulla Karanikki on 2023-04-09

View Document

09/04/239 April 2023 Director's details changed for Mr Chris Karanikki on 2023-04-09

View Document

09/04/239 April 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Devon House 61 Church Hill Winchmore Hill London N21 1LE on 2023-04-09

View Document

26/01/2326 January 2023 Termination of appointment of Anthea Demitra Karanikki as a director on 2023-01-14

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105192200002

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA KARANIKKI

View Document

10/09/1810 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM C/O I OWARISH & CO ACCOUNTANTS LTD INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105192200001

View Document

09/12/169 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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