Advanced company searchLink opens in new window

CAMCO ONE LIMITED

Company number 10942473

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)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 TM01 Termination of appointment of Simon Matthew Pemberton as a director on 26 March 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
28 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
26 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with updates
26 Apr 2022 PSC02 Notification of Gallagher Bassett International Ltd. as a person with significant control on 1 April 2022
26 Apr 2022 PSC07 Cessation of Scott John Beesley as a person with significant control on 1 April 2022
26 Apr 2022 TM02 Termination of appointment of Michael Berry as a secretary on 1 April 2022
26 Apr 2022 TM01 Termination of appointment of Anthony Edward Kaye as a director on 1 April 2022
26 Apr 2022 TM01 Termination of appointment of Michael Berry as a director on 1 April 2022
26 Apr 2022 TM01 Termination of appointment of Scott John Beesley as a director on 1 April 2022
26 Apr 2022 AP01 Appointment of Mr Richard Simon Peter Hill as a director on 1 April 2022
26 Apr 2022 AP01 Appointment of Mr Simon Matthew Pemberton as a director on 1 April 2022
13 Apr 2022 AD01 Registered office address changed from 52 Earls Court Road Kensington London W8 6EJ United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 13 April 2022
05 Apr 2022 SH02 Sub-division of shares on 1 April 2022
02 Apr 2022 SH08 Change of share class name or designation
02 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 SH10 Particulars of variation of rights attached to shares
01 Apr 2022 PSC07 Cessation of Anthony Edward Kaye as a person with significant control on 1 April 2022
01 Apr 2022 SH19 Statement of capital on 1 April 2022
  • GBP 900
01 Apr 2022 SH20 Statement by Directors
01 Apr 2022 CAP-SS Solvency Statement dated 01/04/22
01 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital