CAMEO AI LTD

66 Derwent Road, London, SW20 9NH, England
StatusACTIVE
Company No.08910953
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

CAMEO AI LTD is an active private limited company with number 08910953. It was incorporated 10 years, 3 months, 23 days ago, on 25 February 2014. The company address is 66 Derwent Road, London, SW20 9NH, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Kaimer Millea

Notification date: 2022-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Kaimer Millea

Cessation date: 2022-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-27

Old address: 3 Rutland Lodge Clifton Road London SW19 4QZ England

New address: 66 Derwent Road London SW20 9NH

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-22

Psc name: Nicholas Kaimer Millea

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Lorraine Melbourne

Cessation date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-22

Officer name: Dawn Melbourne

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-22

Officer name: Mr Nicholas Kaimer Millea

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Old address: C/O Dawn Melbourne 43 Wellesley Road Twickenham TW2 5RX

Change date: 2017-07-24

New address: 3 Rutland Lodge Clifton Road London SW19 4QZ

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATTENDEN ENTERPRISES LTD

NORTHOVER HOUSE 132A BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:04539499
Status:ACTIVE
Category:Private Limited Company

CLIMATE MATTERS LIMITED

ELM TREE FARM,COLCHESTER,CO6 2HH

Number:05987150
Status:ACTIVE
Category:Private Limited Company

CUMBRIA PLUMBING AND HEATING LTD

12-14 ANCHOR ROAD,BARROW IN FURNESS,LA14 2QW

Number:10509666
Status:ACTIVE
Category:Private Limited Company

E-MISSION MEDIA LTD

173 HENFOLD ROAD,MANCHESTER,M29 7FU

Number:09432182
Status:ACTIVE
Category:Private Limited Company

MELLISA PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP015962
Status:ACTIVE
Category:Limited Partnership

SOUTH WALES COMPUTER SERVICES LTD

44 CRAWFORD STREET,NEWPORT,NP19 7AY

Number:11090571
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