KAMAE DESIGN LIMITED

04465653
SANDERS GATE SANDERS GATE CHURCHFIELDS STONESFIELD OX29 8PP

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Termination of appointment of secretary (Derek Edward Neal) 1 Buy now
12 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Apr 2024 accounts Annual Accounts 7 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 7 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 7 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 7 Buy now
22 Sep 2020 officers Termination of appointment of director (David Warwick Evans) 1 Buy now
01 Jul 2020 accounts Annual Accounts 7 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2019 officers Appointment of director (Mrs Tania Franklin) 2 Buy now
24 Jul 2019 officers Appointment of director (Ms Stephanie White) 2 Buy now
29 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
19 Jul 2018 accounts Annual Accounts 9 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2016 accounts Annual Accounts 5 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
21 Jul 2015 accounts Annual Accounts 6 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
21 May 2014 accounts Annual Accounts 3 Buy now
04 Jul 2013 accounts Annual Accounts 3 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
06 Jul 2012 accounts Annual Accounts 5 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
26 Jul 2010 accounts Annual Accounts 4 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 officers Change of particulars for director (David Warwick Evans) 2 Buy now
08 Sep 2009 accounts Annual Accounts 5 Buy now
09 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
09 Jul 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
18 Jun 2008 accounts Annual Accounts 5 Buy now
05 Aug 2007 accounts Annual Accounts 5 Buy now
19 Jul 2007 annual-return Return made up to 20/06/07; no change of members 6 Buy now
26 Jul 2006 accounts Annual Accounts 6 Buy now
13 Jul 2006 annual-return Return made up to 20/06/06; full list of members 6 Buy now
18 Jul 2005 accounts Annual Accounts 6 Buy now
15 Jul 2005 annual-return Return made up to 20/06/05; full list of members 6 Buy now
16 Jul 2004 annual-return Return made up to 20/06/04; full list of members 6 Buy now
20 Apr 2004 accounts Annual Accounts 5 Buy now
18 Mar 2004 capital Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Jul 2003 annual-return Return made up to 20/06/03; full list of members 6 Buy now
12 Apr 2003 accounts Accounting reference date extended from 30/06/03 to 31/10/03 1 Buy now
09 Oct 2002 address Registered office changed on 09/10/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB 1 Buy now
09 Oct 2002 resolution Resolution 1 Buy now
09 Oct 2002 capital £ nc 100/1000 03/10/02 1 Buy now
09 Oct 2002 officers Secretary resigned 1 Buy now
09 Oct 2002 officers Director resigned 1 Buy now
09 Oct 2002 officers New director appointed 2 Buy now
09 Oct 2002 officers New secretary appointed 2 Buy now
26 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2002 incorporation Incorporation Company 35 Buy now