CAM INTERIOR DESIGN LIMITED
Status | ACTIVE |
Company No. | 10549604 |
Category | Private Limited Company |
Incorporated | 05 Jan 2017 |
Age | 7 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CAM INTERIOR DESIGN LIMITED is an active private limited company with number 10549604. It was incorporated 7 years, 3 months, 24 days ago, on 05 January 2017. The company address is 14 Marlowe Close, Chislehurst, BR7 6ND, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Change to a person with significant control
Date: 26 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-20
Psc name: Ana Ciobotaru
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Change to a person with significant control
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-08
Psc name: Ana Ciobotaru
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Chiara Trevisiol
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Keith Cormack
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-25
Officer name: Miss Chiara Trevisiol
Documents
Appoint person director company with name date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Cormack
Appointment date: 2020-11-25
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ana Ciobotaru
Change date: 2020-11-24
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Capital allotment shares
Date: 25 Nov 2020
Action Date: 23 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-23
Capital : 100 GBP
Documents
Capital allotment shares
Date: 25 Nov 2020
Action Date: 23 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-23
Capital : 100 GBP
Documents
Capital allotment shares
Date: 25 Nov 2020
Action Date: 23 Nov 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-11-23
Documents
Accounts with accounts type dormant
Date: 06 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ana Ciobotaru
Change date: 2020-10-02
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mrs Ana Ciobotaru
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-05
New address: 14 Marlowe Close Chislehurst BR76ND
Old address: 14 Marlowe Close Marlowe Close Chislehurst BR7 6nd England
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ana Ciobotaru
Notification date: 2019-04-24
Documents
Withdrawal of a person with significant control statement
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 07 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2018
Action Date: 07 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-07
New address: 14 Marlowe Close Marlowe Close Chislehurst BR7 6nd
Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Some Companies
48 ALEXANDRA ROAD,BURTON-ON-TRENT,DE15 0JB
Number: | 10250153 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VERMONT PLACE,MILTON KEYNES,MK15 8JA
Number: | 08449506 |
Status: | ACTIVE |
Category: | Private Limited Company |
2D CARSHALTON ROAD,SURREY,SM1 4RA
Number: | 02374716 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 REDENESS STREET,YORK,YO31 7UU
Number: | 07998191 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLAS ANTHONY (COLCHESTER) LLP
43-45 LONDON ROAD,COLCHESTER,CO3 9AJ
Number: | OC357723 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11726775 |
Status: | ACTIVE |
Category: | Private Limited Company |