ANGUS CAMSTER LTD

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.06351859
CategoryPrivate Limited Company
Incorporated23 Aug 2007
Age16 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

ANGUS CAMSTER LTD is an active private limited company with number 06351859. It was incorporated 16 years, 9 months, 26 days ago, on 23 August 2007. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-29

Officer name: Mr Paul Kadlcak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: 2nd Floor 145-157 st John Street London EC1V 4PY

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ganna Bogdan

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Termination director company

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ganna Bogdan

Change date: 2012-08-24

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ganna Bogdan

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentyna Mytrofanova

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tetiana Chyritsia

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Valentyna Mytrofanova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tetiana Chyritsia

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2011

Action Date: 20 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-20

Officer name: Paul Kadlcak

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2011

Action Date: 20 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-20

Officer name: Paul Kadlcak

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Tetiana Chyritsia

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Paul Kadlcak

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Kadlcak

Change date: 2010-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-10

Officer name: Paul Kadlcak

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 23 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-23

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR & KUSTOM LTD

49 KERSHAW ROAD,SWINDON,SN3 6BS

Number:11738717
Status:ACTIVE
Category:Private Limited Company

DNA MED LIMITED

32 DEMONTFORT STREET,LEICESTER,LE1 7GD

Number:08316123
Status:ACTIVE
Category:Private Limited Company

EURO SHOPFITTERS LIMITED

124/126 CHURCH HILL,LOUGHTON,IG10 1LH

Number:04902045
Status:ACTIVE
Category:Private Limited Company

GROOMER ON THE ROAD LTD

THE GRANGE,BRISTOL,BS49 5AA

Number:10919872
Status:ACTIVE
Category:Private Limited Company

HEAPS TRADING LIMITED

73 PEN-Y-WAIN ROAD,CARDIFF,CF24 4GG

Number:11463041
Status:ACTIVE
Category:Private Limited Company

THE FRUIT TREE DAY NURSERY LTD

CLEMANCE HALL,LONDON,SE5 7NL

Number:07841334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source