About

Registered Number: 08780055
Date of Incorporation: 18/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: 51-53 Hills Road, Cambridge, CB2 1NT,

 

Camelot Interco Ltd was setup in 2013, it's status in the Companies House registry is set to "Active". This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
PSC05 - N/A 07 October 2020
AA - Annual Accounts 29 May 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
CS01 - N/A 09 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CH01 - Change of particulars for director 18 November 2019
PSC05 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AD01 - Change of registered office address 01 October 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 01 April 2019
MR01 - N/A 27 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 01 June 2017
AP01 - Appointment of director 23 February 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 18 July 2016
AUD - Auditor's letter of resignation 07 July 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 10 December 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 24 October 2014
SH01 - Return of Allotment of shares 17 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
RESOLUTIONS - N/A 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AD01 - Change of registered office address 08 January 2014
AP01 - Appointment of director 08 January 2014
AD01 - Change of registered office address 08 January 2014
AP01 - Appointment of director 08 January 2014
MR01 - N/A 23 December 2013
AP01 - Appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
AA01 - Change of accounting reference date 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AD01 - Change of registered office address 10 December 2013
CERTNM - Change of name certificate 09 December 2013
RESOLUTIONS - N/A 09 December 2013
NEWINC - New incorporation documents 18 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.