Advanced company searchLink opens in new window

CAMLAB LIMITED

Company number 00484244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 72,400
18 May 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 71,900
04 May 2022 AA Group of companies' accounts made up to 31 December 2021
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 71,400
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 70,900
20 Dec 2021 AP01 Appointment of Miss Rachel Farr as a director on 16 December 2021
10 Nov 2021 PSC07 Cessation of Ann Fisher as a person with significant control on 10 November 2021
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 69,900
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 67,900
05 Mar 2020 AP01 Appointment of Mr Chris Rowlands as a director on 5 March 2020
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
01 May 2019 AA Group of companies' accounts made up to 31 December 2018
25 Mar 2019 MR01 Registration of charge 004842440003, created on 25 March 2019
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 66,900
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
25 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
11 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 65,900
18 Jan 2018 PSC07 Cessation of Gerald Avison as a person with significant control on 18 January 2018
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
28 Jun 2017 AA Group of companies' accounts made up to 31 December 2016