Advanced company searchLink opens in new window

CAMTAX LIMITED

Company number 05488576

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Nov 2021 AD01 Registered office address changed from 7 Crofts Lane Ross-on-Wye Herefordshire HR9 7AB to Unit 7 Grange Business Park Babraham Road Fulbourn Cambridge CB21 5HR on 24 November 2021
24 Nov 2021 TM02 Termination of appointment of Tony Wilfred John Beech as a secretary on 19 November 2021
02 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Feb 2021 TM01 Termination of appointment of Gary Stevenson as a director on 1 July 2020
23 Feb 2021 TM01 Termination of appointment of Lawrence Antony Beech as a director on 1 July 2020
16 Oct 2020 TM01 Termination of appointment of Timothy Fowler as a director on 1 September 2020
16 Oct 2020 PSC07 Cessation of Timothy Fowler as a person with significant control on 1 September 2020
02 Jul 2020 PSC01 Notification of Stephen Mark Taylor as a person with significant control on 1 June 2020
02 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
02 Jul 2020 AP01 Appointment of Mr Lawrence Antony Beech as a director on 1 June 2020
02 Jul 2020 AP01 Appointment of Mr Gary Stevenson as a director on 1 June 2020
02 Jul 2020 AP01 Appointment of Mr Stephen Mark Taylor as a director on 1 June 2020
02 Jul 2020 TM01 Termination of appointment of Tony Wilfred John Beech as a director on 30 June 2020
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 20
01 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
27 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017