Advanced company searchLink opens in new window

CAMELIA LTD

Company number 09093103

Filter by category

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)
16 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Jul 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD on 3 July 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
27 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
22 Jul 2022 AD01 Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 22 July 2022
17 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
25 Jun 2020 PSC01 Notification of Karthikeyan Pandianraj as a person with significant control on 25 June 2020
25 Jun 2020 PSC07 Cessation of Chandrasekar Alagarswamy as a person with significant control on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of Chandrasekar Alagarswamy as a director on 25 June 2020
19 May 2020 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 19 May 2020
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
14 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
04 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 4 December 2017
14 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
14 Mar 2017 AP01 Appointment of Mr Karthikeyan Pandianraj as a director on 13 March 2017
10 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 10 March 2017