CAMARAD SOLUTIONS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Appointment of Ms Daniele Mannetta as a director on 2024-01-13

View Document

24/05/2424 May 2024 Notification of Daniele Mannetta as a person with significant control on 2024-02-05

View Document

24/05/2424 May 2024 Cessation of Carmen Mihaela Obreja as a person with significant control on 2024-02-05

View Document

24/05/2424 May 2024 Termination of appointment of Carmen Mihaela Obreja as a director on 2024-02-05

View Document

24/05/2424 May 2024 Registered office address changed from 137 Ash Grove Hounslow TW5 9DX England to 162 Shaftesbury Avenue South Harrow Harrow HA2 0AW on 2024-05-24

View Document

05/02/245 February 2024 Appointment of Ms Carmen Mihaela Obreja as a director on 2024-02-04

View Document

05/02/245 February 2024 Notification of Carmen Mihaela Obreja as a person with significant control on 2024-02-04

View Document

04/02/244 February 2024 Termination of appointment of Rares-Sebastian Voivod-Tarnovean as a director on 2024-02-04

View Document

04/02/244 February 2024 Registered office address changed from 30 Lucas Avenue Harrow HA2 9UJ England to 137 Ash Grove Hounslow TW5 9DX on 2024-02-04

View Document

04/02/244 February 2024 Cessation of Rares-Sebastian Voivod-Tarnovean as a person with significant control on 2024-02-04

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-05-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/07/211 July 2021 Registered office address changed from Flat 25 Barons Court Church Lane London NW9 8AD England to 30 Lucas Avenue Harrow HA2 9UJ on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 30 LUCAS AVENUE HARROW HA2 9UJ ENGLAND

View Document

22/01/2122 January 2021 CESSATION OF VASILE-MIHAITA GRASOI AS A PSC

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR VASILE-MIHAITA GRASOI

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR. RARES-SEBASTIAN VOIVOD-TARNOVEAN

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RARES-SEBASTIAN VOIVOD-TARNOVEAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 17 NORTHWICK AVENUE HARROW HA3 0AA ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 60 SHERWOOD ROAD HARROW HA2 8AR UNITED KINGDOM

View Document

22/05/1722 May 2017 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