Advanced company searchLink opens in new window

CAMP KERALA UK LTD

Company number 11622312

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with updates
02 Nov 2022 CH01 Director's details changed for Mr Albert James David Broughton on 25 October 2022
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
20 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
27 May 2019 PSC07 Cessation of Jennifer Jane Oldland as a person with significant control on 27 May 2019
22 May 2019 PSC02 Notification of Camp Kerala Holdings Ltd as a person with significant control on 4 February 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-18
03 Apr 2019 CONNOT Change of name notice
28 Mar 2019 PSC05 Change of details for a person with significant control
21 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-18
25 Feb 2019 AP01 Appointment of Miss Georgia Rose Broughton as a director on 21 February 2019
25 Feb 2019 AP01 Appointment of Mr Albert James David Broughton as a director on 21 February 2019
25 Feb 2019 AP01 Appointment of Miss Freya Louise Broughton as a director on 21 February 2019
31 Jan 2019 AD01 Registered office address changed from 1, the Centre High Street Gillingham Dorset SP8 4AB United Kingdom to Cockmill Croft Farm Cockmill Lane Pilton Somerset BA4 4HR on 31 January 2019
10 Jan 2019 AA01 Current accounting period shortened from 31 October 2019 to 31 March 2019
13 Dec 2018 CONNOT Change of name notice
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted