CAM INTERIOR DESIGN LIMITED

14 Marlowe Close, Chislehurst, BR7 6ND, United Kingdom
StatusACTIVE
Company No.10549604
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-23

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-23

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-11-23

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2PLUS3PROPERTY LIMITED

48 ALEXANDRA ROAD,BURTON-ON-TRENT,DE15 0JB

Number:10250153
Status:ACTIVE
Category:Private Limited Company

BUILD THERM SERVICES LTD

9 VERMONT PLACE,MILTON KEYNES,MK15 8JA

Number:08449506
Status:ACTIVE
Category:Private Limited Company

CHOICES ESTATE AGENTS LIMITED

2D CARSHALTON ROAD,SURREY,SM1 4RA

Number:02374716
Status:ACTIVE
Category:Private Limited Company

GETAWAY CARS (YORK) LTD

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

SAGA KYSTREDERI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11726775
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