Advanced company searchLink opens in new window

CAMELOT UK BIDCO LIMITED

Company number 10267893

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)
09 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 AP01 Appointment of Mr Martin Leslie Reeves as a director on 30 September 2023
03 Oct 2023 TM01 Termination of appointment of Jaspal Kaur Chahal as a director on 30 September 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
20 Dec 2022 SH20 Statement by Directors
20 Dec 2022 SH19 Statement of capital on 20 December 2022
  • GBP 11.00
20 Dec 2022 CAP-SS Solvency Statement dated 15/12/22
20 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelletion of share premium account/director's rights/amount credited to reserve 15/12/2022
09 Sep 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
15 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 11
31 Dec 2021 AD01 Registered office address changed from Friars House, 160 Blackfriars Road, London, Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 31 December 2021
14 Dec 2021 MR01 Registration of charge 102678930020, created on 1 December 2021
14 Dec 2021 MR01 Registration of charge 102678930021, created on 1 December 2021
14 Dec 2021 MR01 Registration of charge 102678930022, created on 1 December 2021
14 Dec 2021 MR01 Registration of charge 102678930023, created on 1 December 2021
14 Dec 2021 MR01 Registration of charge 102678930024, created on 1 December 2021
10 Dec 2021 MR01 Registration of charge 102678930019, created on 1 December 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 11
  • ANNOTATION Clarification a second filed SH01 was registered on 15.06.2022.
05 Dec 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 10
05 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 9
02 Oct 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 AP01 Appointment of Mrs Jaspal Kaur Chahal as a director on 31 August 2021
08 Sep 2021 TM01 Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 8