Advanced company searchLink opens in new window

CAMGO ELECTRICAL LTD

Company number 12929222

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)
30 Apr 2024 TM01 Termination of appointment of Christopher James Clay as a director on 18 April 2024
23 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
09 Apr 2024 MA Memorandum and Articles of Association
09 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The directors have been authorised to be party to and entitled to vote at a meeting of directors in respect of the adoption of new articles of association, the company entering into a shareholders' agreement with the shareholders of the company 07/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
14 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
24 May 2021 PSC07 Cessation of Garry Lee Liff as a person with significant control on 20 November 2020
24 May 2021 PSC01 Notification of Martin Densley as a person with significant control on 20 November 2020
09 Apr 2021 PSC04 Change of details for Mr Garry Lee Liff as a person with significant control on 25 November 2020
31 Mar 2021 MA Memorandum and Articles of Association
31 Mar 2021 CC04 Statement of company's objects
31 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
25 Nov 2020 CH01 Director's details changed for Mr Lester Page on 25 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Martin Robert Densley on 25 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Christopher James Clay on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from Unit 7 Ashford Industrial Estate Shield Road Ashford TW15 1AU England to Unit 6 Ashford Industrial Estate Shield Road Ashford TW15 1AU on 25 November 2020
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 2,000
25 Nov 2020 TM01 Termination of appointment of Garry Lee Liff as a director on 25 November 2020
25 Nov 2020 AP01 Appointment of Mr Lester Page as a director on 20 November 2020
25 Nov 2020 AP01 Appointment of Mr Christopher James Clay as a director on 20 November 2020
25 Nov 2020 AP01 Appointment of Mr James Hallam as a director on 20 November 2020