CAMEO S2S LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

07/08/247 August 2024 Notification of Rebecca Valerie Gonzaga as a person with significant control on 2023-07-14

View Document

07/08/247 August 2024 Cessation of Angela May Stuart as a person with significant control on 2023-07-14

View Document

07/06/247 June 2024 Certificate of change of name

View Document

01/03/241 March 2024 Registered office address changed from 10 Caithness Close Orton Northgate Peterborough PE2 6DB United Kingdom to 20 Rosyth Avenue Orton Southgate Peterborough PE2 6SL on 2024-03-01

View Document

15/12/2315 December 2023 Termination of appointment of Angela May Stuart as a director on 2023-07-14

View Document

15/12/2315 December 2023 Appointment of Ms Rebecca Valerie Gonzaga as a director on 2023-07-14

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUI GONZAGA

View Document

20/11/1820 November 2018 CESSATION OF RUI MANUEL CARDOSO GONZAGA AS A PSC

View Document

20/11/1820 November 2018 CESSATION OF REBECCA VALERIE GONZAGA AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA GONZAGA

View Document

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information