This company is commonly known as Camal Architects Limited. The company was founded 9 years ago and was given the registration number 09523100. The firm's registered office is in CAMBRIDGE. You can find them at 10 Jesus Lane, , Cambridge, . This company's SIC code is 71111 - Architectural activities.
Name | : | CAMAL ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 09523100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Jesus Lane, Cambridge, England, CB5 8BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Barrow Road, Cambridge, England, CB2 8AR | Director | 01 April 2015 | Active |
43 Barrow Road, Cambridge, England, CB2 8AR | Director | 01 April 2015 | Active |
Mrs Helen Margaret Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Jesus Lane, Cambridge, England, CB5 8BA |
Nature of control | : |
|
Mr Mark Stanley Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Jesus Lane, Cambridge, England, CB5 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Resolution | Resolution. | Download |
2015-04-25 | Change of name | Certificate change of name company. | Download |
2015-04-25 | Change of name | Change of name request comments. | Download |
2015-04-25 | Change of name | Change of name notice. | Download |
2015-04-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.