CAMEL POWER LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12

View Document

02/08/242 August 2024 Change of details for Mc Asset Co Limited as a person with significant control on 2024-07-25

View Document

30/07/2430 July 2024 Registered office address changed from The Watering Farm Creeting St. Mary Ipswich IP6 8nd England to C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-07-30

View Document

26/07/2426 July 2024 Termination of appointment of Hugh Alexander Unwin as a director on 2024-07-25

View Document

26/07/2426 July 2024 Appointment of Mr Nicholas Charles Clements as a director on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of James Peter Samworth as a director on 2024-07-25

View Document

26/07/2426 July 2024 Appointment of Ms Hannah Lucy Miles as a director on 2024-07-25

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Termination of appointment of Stefania Trivellato as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr James Peter Samworth as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Hugh Alexander Unwin as a director on 2022-02-25

View Document

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

View Accounts

17/06/2117 June 2021 Previous accounting period extended from 2020-12-22 to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 22/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUEST

View Document

16/12/2016 December 2020 PREVSHO FROM 31/03/2020 TO 22/12/2019

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM THE WATERING FARM CREETING ST. MARY IPSWICH IP6 8ND ENGLAND

View Document

24/09/2024 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY EXTERNAL OFFICER LIMITED

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR EDWARD WILLIAM BASTOW

View Document

08/01/208 January 2020 SECRETARY APPOINTED HANNAH LUCY MILES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MS STEFANIA TRIVELLATO

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE KREMPELS

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR UK OFFICER LTD

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR ROBERT OLIVER GRAHAM GUEST

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NR7 0HR ENGLAND

View Document

06/01/206 January 2020 CESSATION OF SHARE NOMINEES LIMITED AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MC ASSET CO LIMITED

View Document

23/12/1923 December 2019 ADOPT ARTICLES 17/12/2019

View Document

22/12/1922 December 2019 Annual accounts for year ending 22 Dec 2019

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOK

View Document

22/11/1922 November 2019 CORPORATE DIRECTOR APPOINTED UK OFFICER LTD

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR GEORGE SAMUEL KREMPELS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE COOK / 04/12/2017

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON HUGHES / 26/05/2015

View Document

21/05/1521 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 49737.40

View Document

26/04/1526 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 49572.50

View Document

10/04/1510 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 47593.33

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 35724.49

View Document

16/02/1516 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 19914.21

View Document

22/01/1522 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1522 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 10566.49

View Document

14/01/1514 January 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM BROOK HOUSE POLMENNOR ROAD HEAMOOR PENZANCE CORNWALL TR18 3JF UNITED KINGDOM

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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