THE CAMELLIA FOUNDATION

The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, United Kingdom
StatusACTIVE
Company No.07839372
Category
Incorporated08 Nov 2011
Age12 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE CAMELLIA FOUNDATION is an active with number 07839372. It was incorporated 12 years, 6 months, 1 day ago, on 08 November 2011. The company address is The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cindy Pereira Smith

Change date: 2022-07-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-30

Psc name: Simon Charles Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF United Kingdom

New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Charles Buckland

Termination date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7rd England

New address: Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF

Change date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mrs Cindy Pereira Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: 1 Hobart Place London SW1W 0HU England

Change date: 2021-09-14

New address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

New address: 1 Hobart Place London SW1W 0HU

Old address: 5 Hobart Place London SW1W 0HU

Change date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Ann Knight

Change date: 2015-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Reeves

Termination date: 2014-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Charles Turner

Change date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Turner

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Address

Type: AD01

Old address: 20 the Avenue Billericay Essex CM12 9HG

Change date: 2012-03-01

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Haisley

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew John Haisley

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tenzin Yangchen Takla

Documents

View document PDF

Incorporation company

Date: 08 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.J. AND A.M. FELL LIMITED

UNIT 1,PRESTATYN,LL19 7SF

Number:02125628
Status:LIQUIDATION
Category:Private Limited Company

INFINITY APPAREL BRANDS LIMITED

C/O MAZARS LLP,LEEDS,LS1 3AP

Number:11912632
Status:ACTIVE
Category:Private Limited Company

INGENIOUS MEDIA SOLUTIONS LTD

HESKETH MOUNT,SOUTHPORT,PR8 1JR

Number:08074881
Status:ACTIVE
Category:Private Limited Company

R E ASSOCIATES LIMITED

ROOM 214 BRECKLAND BUSINESS CENTRE,DEREHAM,NR19 1FD

Number:08106094
Status:ACTIVE
Category:Private Limited Company

SLIPSTREAM DIGITAL LIMITED

FLAT 1,HOVE,BN3 3DA

Number:09168503
Status:ACTIVE
Category:Private Limited Company

T. MOORE BUILDING SERVICES LIMITED

45 GREENFIELDS,STAFFORD,ST20 0HP

Number:09100927
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