CAMEO INNOVATION LTD

71 Bitham Lane 71 Bitham Lane, Burton-On-Trent, DE13 0HP, England
StatusACTIVE
Company No.11938838
CategoryPrivate Limited Company
Incorporated10 Apr 2019
Age5 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

CAMEO INNOVATION LTD is an active private limited company with number 11938838. It was incorporated 5 years, 2 months, 24 days ago, on 10 April 2019. The company address is 71 Bitham Lane 71 Bitham Lane, Burton-on-trent, DE13 0HP, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-07

Old address: 2 Hogsden Leys St. Neots PE19 6AD England

New address: 71 Bitham Lane Stretton Burton-on-Trent DE13 0HP

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-08

Officer name: Mr Steven Rankin Wiggins

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-08

Psc name: Mrs Urszula Wiggins

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-08

Psc name: Mr Steven Rankin Wiggins

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-11

Psc name: Mrs Urszula Wiggins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: 3 Hogsden Leys St. Neots PE19 6AD England

New address: 2 Hogsden Leys St. Neots PE19 6AD

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-06

Officer name: Mr Steven Rankin Wiggins

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-06

Psc name: Mrs Urszula Wiggins

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-07

Psc name: Mr Steven Rankin Wiggins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: 12 Newry Avenue Felixstowe IP11 7SA England

New address: 3 Hogsden Leys St. Neots PE19 6AD

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cyber matters LTD\certificate issued on 28/01/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Mr Steven Rankin Wiggins

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Mrs Urszula Wiggins

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Steven Rankin Wiggins

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Steven Rankin Wiggins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 12 Newry Avenue Felixstowe IP11 7SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Incorporation company

Date: 10 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANSTALK COLLECTIVE LTD

3 LUCERNE DRIVE, THORNHILL LUCERNE DRIVE,CARDIFF,CF14 9FA

Number:11289550
Status:ACTIVE
Category:Private Limited Company

FORTUNE TASTE LTD

76 IQBAL HOUSE,HITHER GREEN,SE13 6SX

Number:09934767
Status:ACTIVE
Category:Private Limited Company

M.P.H. LIMITED

ANGLIA HOUSE,HARWICH,CO12 3NB

Number:02059691
Status:ACTIVE
Category:Private Limited Company

MADANIM LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:08157802
Status:ACTIVE
Category:Private Limited Company

PRIMUS CONSULTANCY SERVICES LTD

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:10124961
Status:ACTIVE
Category:Private Limited Company

RED RIVER CAPITAL LIMITED

124 SLOANE STREET,,SW1X 9BW

Number:02887049
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