CAMELOT OIL & GAS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-05 with updates |
19/03/2519 March 2025 | Termination of appointment of Intigam Khalilov as a director on 2025-02-14 |
19/03/2519 March 2025 | Appointment of Mr Kamil Seyidov as a director on 2025-02-14 |
29/01/2529 January 2025 | Accounts for a dormant company made up to 2024-06-30 |
18/12/2418 December 2024 | Notification of Republic of Azerbaijan as a person with significant control on 2018-06-30 |
18/12/2418 December 2024 | Withdrawal of a person with significant control statement on 2024-12-18 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-05 with updates |
30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-05 with updates |
30/05/2330 May 2023 | Director's details changed for Mr Intigam Khalilov on 2023-05-05 |
10/05/2310 May 2023 | Secretary's details changed for Alliotts Registrars Limited on 2023-05-05 |
07/03/237 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-07 |
21/09/2221 September 2022 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with updates |
29/11/2129 November 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-11 with updates |
14/06/2114 June 2021 | Director's details changed for Mr Intigam Khalilov on 2020-05-12 |
25/05/2125 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
29/12/2029 December 2020 | NOTIFICATION OF PSC STATEMENT ON 30/06/2018 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
19/11/1919 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
16/09/1916 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CORPORATE SECRETARY APPOINTED ALLIOTTS REGISTRARS LIMITED |
20/05/1920 May 2019 | CESSATION OF REPUBLIC OF AZERBAIJAN AS A PSC |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, SECRETARY JAVA SECRETARIAL SERVICES LTD |
07/04/197 April 2019 | REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND |
07/04/197 April 2019 | Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2019-04-07 |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR INTIGAM KHALILOV |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, DIRECTOR KATERYNA VAFEA |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 25 BRUTON LANE LONDON W1J 6JQ |
05/07/185 July 2018 | Registered office address changed from , 25 Bruton Lane, London, W1J 6JQ to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2018-07-05 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REPUBLIC OF AZERBAIJAN |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/12/1520 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
20/12/1520 December 2015 | DIRECTOR APPOINTED MRS KATERYNA VAFEA |
20/12/1520 December 2015 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC LECLERCQ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC PIERRE EDMOND LECLERCQ / 27/05/2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, SECRETARY DHIRSINGH JODHUN |
27/05/1427 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
27/05/1427 May 2014 | CORPORATE SECRETARY APPOINTED JAVA SECRETARIAL SERVICES LTD |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/09/1323 September 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
17/09/1317 September 2013 | 16/09/13 STATEMENT OF CAPITAL GBP 100 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, DIRECTOR FARHAD RAHIMOV |
03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
03/10/123 October 2012 | DIRECTOR APPOINTED FREDERIC PIERRE EDMOND LECLERCQ |
29/09/1229 September 2012 | DISS40 (DISS40(SOAD)) |
28/09/1228 September 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
29/08/1229 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/05/128 May 2012 | Registered office address changed from , 30 Borough High Street, London, SE1 1XU, Uk on 2012-05-08 |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 30 BOROUGH HIGH STREET LONDON SE1 1XU UK |
29/03/1229 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
13/05/1113 May 2011 | DIRECTOR APPOINTED MR FARHAD RAHIMOV |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DHIRSINGH JODHUN |
11/04/1111 April 2011 | DIRECTOR APPOINTED MR DHIRSINGH JODHUN |
11/04/1111 April 2011 | SECRETARY APPOINTED MR DHIRSINGH JODHUN |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR KHAGANI BASHIROV |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, SECRETARY ADA BASHIROVA |
04/04/114 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | FIRST GAZETTE |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
01/07/101 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KHAGANI BASHIROV / 01/01/2010 |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADA BASHIROVA / 01/01/2010 |
31/10/0931 October 2009 | DISS40 (DISS40(SOAD)) |
29/10/0929 October 2009 | Annual return made up to 8 June 2009 with full list of shareholders |
28/10/0928 October 2009 | APPOINTMENT TERMINATED, SECRETARY L A NOMINEE SECRETARIES LIMITED |
13/10/0913 October 2009 | FIRST GAZETTE |
05/05/095 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
24/04/0924 April 2009 | DISS40 (DISS40(SOAD)) |
22/04/0922 April 2009 | 30/06/07 TOTAL EXEMPTION FULL |
20/04/0920 April 2009 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM SUITE 1116 4 PRINCES STREET LONDON W1B 2LE |
20/04/0920 April 2009 | |
27/01/0927 January 2009 | FIRST GAZETTE |
20/10/0820 October 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | SECRETARY APPOINTED L A NOMINEE SECRETARIES LIMITED |
28/11/0728 November 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0519 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0520 July 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | SECRETARY RESIGNED |
25/06/0425 June 2004 | DIRECTOR RESIGNED |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
17/06/0417 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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