CAMELIA LTD

The Business Centre The Business Centre, Devon, EX11 1AD, United Kingdom
StatusACTIVE
Company No.09093103
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age10 years, 23 days
JurisdictionEngland Wales

SUMMARY

CAMELIA LTD is an active private limited company with number 09093103. It was incorporated 10 years, 23 days ago, on 19 June 2014. The company address is The Business Centre The Business Centre, Devon, EX11 1AD, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karthikeyan Pandianraj

Cessation date: 2024-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karthikeyan Pandianraj

Termination date: 2024-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

Old address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom

New address: The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

Old address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom

New address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karthikeyan Pandianraj

Notification date: 2020-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chandrasekar Alagarswamy

Cessation date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chandrasekar Alagarswamy

Termination date: 2020-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom

New address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom

New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-26

Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: 65 Compton Street London EC1V 0BN United Kingdom

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karthikeyan Pandianraj

Appointment date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-10

Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

New address: 65 Compton Street London EC1V 0BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Chandrasekar Alagarswamy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: 3 Lewisham Road London SE13 7QS England

New address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Chandrasekar Alagarswamy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suresh Kumar Natrajan

Termination date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suresh Kumar Natrajan

Appointment date: 2016-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

New address: 3 Lewisham Road London SE13 7QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

Old address: 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chandrasekar Alagarswamy

Appointment date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stasa Stasic

Termination date: 2014-09-22

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOMS CONNECT LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11616956
Status:ACTIVE
Category:Private Limited Company

KLYM LIMITED

19 ARBROATH CLOSE,MILTON KEYNES,MK3 7ST

Number:10308931
Status:ACTIVE
Category:Private Limited Company

LITTLE MOUSE BABY CLOTHING AND GIFTS LTD

26 HALSEY ROAD,BEDFORD,MK42 8AT

Number:10543764
Status:ACTIVE
Category:Private Limited Company

RAWAN PHONES LTD

UNIT10,BIRMINGHAM,B10 0SW

Number:11383933
Status:ACTIVE
Category:Private Limited Company

S.M.O.B. CONSULTING LIMITED

22 PALL MALL,LIVERPOOL,L3 6AL

Number:11113239
Status:ACTIVE
Category:Private Limited Company

STANCZYK LTD

12 BAILEYGATE MEWS,PONTEFRACT,WF8 2GN

Number:10371747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source