Advanced company searchLink opens in new window

CAMELOT MIDCO LIMITED

Company number 08780064

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)
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
05 Jul 2023 AP01 Appointment of James Peter Bayley as a director on 29 June 2023
17 Feb 2023 AA Full accounts made up to 31 August 2022
23 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
10 May 2022 AA Full accounts made up to 31 August 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
24 Nov 2021 PSC05 Change of details for Camelot Topco Limited as a person with significant control on 6 April 2016
23 Nov 2021 PSC05 Change of details for Camelot Topco Limited as a person with significant control on 7 October 2020
20 May 2021 AA Full accounts made up to 31 August 2020
28 Apr 2021 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
26 Apr 2021 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
27 Nov 2020 CH01 Director's details changed for Mr Brendan Grant Webb on 27 November 2020
07 Oct 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 7 October 2020
29 May 2020 AA Full accounts made up to 31 August 2019
09 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
09 Dec 2019 PSC05 Change of details for Camelot Topco Limited as a person with significant control on 1 October 2019
06 Dec 2019 TM01 Termination of appointment of Michael Ioakimides as a director on 11 November 2019
06 Dec 2019 TM01 Termination of appointment of Philip Leslie Symes as a director on 11 November 2019
18 Nov 2019 CH01 Director's details changed for Mr David Ian Johnston on 1 October 2019
18 Nov 2019 CH01 Director's details changed for Michael Ioakimides on 1 October 2019
18 Nov 2019 CH01 Director's details changed for Mr Philip Leslie Symes on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from Kett House Station Road Cambridge Cambridgeshire CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 1 October 2019
21 May 2019 AA Full accounts made up to 31 August 2018
01 Apr 2019 AP01 Appointment of Mr David Johnston as a director on 26 February 2019