DIGITAL.CAMZ LTD
Status | ACTIVE |
Company No. | 06965765 |
Category | Private Limited Company |
Incorporated | 17 Jul 2009 |
Age | 14 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL.CAMZ LTD is an active private limited company with number 06965765. It was incorporated 14 years, 10 months, 19 days ago, on 17 July 2009. The company address is 212 Oaks Lane, Ilford, IG2 7QH, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
New address: 212 Oaks Lane Ilford Essex IG2 7QH
Change date: 2023-07-31
Old address: 95 Endsleigh Gardens Ilford Essex IG1 3EG
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Change account reference date company previous extended
Date: 31 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 14 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahid Afzal
Change date: 2015-05-14
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
Change date: 2015-05-14
Old address: 17a Wedmore Avenue Ilford Essex IG5 0XF
New address: 95 Endsleigh Gardens Ilford Essex IG1 3EG
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 03 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Termination secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nosheen Tahir
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Appoint person secretary company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nosheen Tahir
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-01
Old address: 17a Wedmore Avenue Clayhall Ilford Essex IG5 0XF United Kingdom
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Shahid Afzal
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Some Companies
CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 09684787 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LAWFORD ROAD,LEICESTER,LE2 9AD
Number: | 11924693 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,ASCOT,SL5 7SG
Number: | 09228050 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTONE PERSONAL CREDIT LIMITED
186A DUDLEY PORT,TIPTON,DY4 7RG
Number: | 03729110 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGFORD INVESTMENTS (CANNOCK) LIMITED
VINE HOUSE WALKMILL LANE,CANNOCK,WS11 0LN
Number: | 01604564 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 NORTHFIELD ROAD,LYMINGTON,SO41 0RE
Number: | 05807611 |
Status: | ACTIVE |
Category: | Private Limited Company |