CAMELOT OIL & GAS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

19/03/2519 March 2025 Termination of appointment of Intigam Khalilov as a director on 2025-02-14

View Document

19/03/2519 March 2025 Appointment of Mr Kamil Seyidov as a director on 2025-02-14

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/12/2418 December 2024 Notification of Republic of Azerbaijan as a person with significant control on 2018-06-30

View Document

18/12/2418 December 2024 Withdrawal of a person with significant control statement on 2024-12-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-05 with updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Intigam Khalilov on 2023-05-05

View Document

10/05/2310 May 2023 Secretary's details changed for Alliotts Registrars Limited on 2023-05-05

View Document

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

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Intigam Khalilov on 2020-05-12

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

29/12/2029 December 2020 NOTIFICATION OF PSC STATEMENT ON 30/06/2018

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CORPORATE SECRETARY APPOINTED ALLIOTTS REGISTRARS LIMITED

View Document

20/05/1920 May 2019 CESSATION OF REPUBLIC OF AZERBAIJAN AS A PSC

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY JAVA SECRETARIAL SERVICES LTD

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

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

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR INTIGAM KHALILOV

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATERYNA VAFEA

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 25 BRUTON LANE LONDON W1J 6JQ

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REPUBLIC OF AZERBAIJAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/12/1520 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

20/12/1520 December 2015 DIRECTOR APPOINTED MRS KATERYNA VAFEA

View Document

20/12/1520 December 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC LECLERCQ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC PIERRE EDMOND LECLERCQ / 27/05/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY DHIRSINGH JODHUN

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 CORPORATE SECRETARY APPOINTED JAVA SECRETARIAL SERVICES LTD

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR FARHAD RAHIMOV

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR APPOINTED FREDERIC PIERRE EDMOND LECLERCQ

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/08/1229 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 Registered office address changed from , 30 Borough High Street, London, SE1 1XU, Uk on 2012-05-08

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 30 BOROUGH HIGH STREET LONDON SE1 1XU UK

View Document

29/03/1229 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR FARHAD RAHIMOV

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DHIRSINGH JODHUN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR DHIRSINGH JODHUN

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MR DHIRSINGH JODHUN

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR KHAGANI BASHIROV

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY ADA BASHIROVA

View Document

04/04/114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHAGANI BASHIROV / 01/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ADA BASHIROVA / 01/01/2010

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

29/10/0929 October 2009 Annual return made up to 8 June 2009 with full list of shareholders

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY L A NOMINEE SECRETARIES LIMITED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

22/04/0922 April 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM SUITE 1116 4 PRINCES STREET LONDON W1B 2LE

View Document

20/04/0920 April 2009

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 SECRETARY APPOINTED L A NOMINEE SECRETARIES LIMITED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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