Advanced company searchLink opens in new window

CAMEO LONDON LIMITED

Company number 10959336

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)
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2024 CS01 Confirmation statement made on 11 September 2023 with updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Micro company accounts made up to 30 September 2022
20 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2022 AA Micro company accounts made up to 30 September 2020
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2019
18 Apr 2021 CH01 Director's details changed for Mr Philip Gale on 1 April 2021
18 Apr 2021 PSC04 Change of details for Mr Philip Gale as a person with significant control on 1 April 2021
16 Apr 2021 AD01 Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 16 April 2021
12 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2021 CS01 Confirmation statement made on 11 September 2020 with updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 SH08 Change of share class name or designation
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with updates
12 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-12
  • GBP 1