SAMANTHA CAMERON STUDIO LIMITED
Status | ACTIVE |
Company No. | 10410585 |
Category | Private Limited Company |
Incorporated | 05 Oct 2016 |
Age | 7 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SAMANTHA CAMERON STUDIO LIMITED is an active private limited company with number 10410585. It was incorporated 7 years, 6 months, 24 days ago, on 05 October 2016. The company address is The Poplars The Poplars, Brigg, DN20 8NQ, North Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Capital allotment shares
Date: 20 Feb 2023
Action Date: 16 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-16
Capital : 198.4745 GBP
Documents
Capital allotment shares
Date: 12 Jan 2023
Action Date: 11 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-11
Capital : 193.2573 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change to a person with significant control
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-20
Psc name: Mrs Samantha Cameron
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-20
Officer name: Mrs Samantha Cameron
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Resolution
Date: 21 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 24 Sep 2018
Action Date: 12 Jul 2018
Category: Capital
Type: SH02
Date: 2018-07-12
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ellis Brownlow
Appointment date: 2018-09-10
Documents
Capital allotment shares
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Capital
Type: SH01
Capital : 172.356 GBP
Date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 07 Jan 2018
Action Date: 06 Jan 2018
Category: Capital
Type: SH01
Capital : 121.526 GBP
Date: 2018-01-06
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Capital allotment shares
Date: 17 Mar 2017
Action Date: 23 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-23
Capital : 111.112 GBP
Documents
Capital allotment shares
Date: 17 Mar 2017
Action Date: 21 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-21
Capital : 104.49 GBP
Documents
Capital alter shares subdivision
Date: 12 Jan 2017
Action Date: 21 Dec 2016
Category: Capital
Type: SH02
Date: 2016-12-21
Documents
Some Companies
AMERICAN CLASSICS INTL. LIMITED
UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 06689754 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE WINDMILLS,ALTON,GU34 1EF
Number: | 08056551 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 11922829 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WALKERGATE,BERWICK UPON TWEED,TD15 1DJ
Number: | 11670913 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSWELL VIEW MANAGEMENT COMPANY LIMITED
18 MILL ROAD,CAMBRIDGE,CB1 2AD
Number: | 02929668 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED
100 HIGH STREET,KENT,CT5 1AT
Number: | 02209174 |
Status: | ACTIVE |
Category: | Private Limited Company |