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)
05 May 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 64,900
21 Apr 2017 AP01 Appointment of Mr Gavin Marcus Pick as a director on 13 April 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
18 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 62,400
27 May 2015 AA Full accounts made up to 31 December 2014
12 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 62,400
20 May 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 62,400
27 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
27 Aug 2013 TM01 Termination of appointment of Chas Sims as a director
27 Aug 2013 AP01 Appointment of Mr Chas Sims as a director
27 Aug 2013 CH01 Director's details changed for Mr Rowan David Maulder on 1 August 2013
31 Jul 2013 AD01 Registered office address changed from Norman Way Industrial Estate over Cambs CB4 5WE on 31 July 2013
14 Jun 2013 AA Full accounts made up to 31 December 2012
28 Jan 2013 AP03 Appointment of Gavin Pick as a secretary
28 Jan 2013 TM02 Termination of appointment of Margaret Daniel as a secretary
28 Jan 2013 TM01 Termination of appointment of Margaret Daniel as a director
25 Sep 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
27 Feb 2012 RP04 Second filing of AP01 previously delivered to Companies House
30 Jan 2012 TM01 Termination of appointment of William Mason as a director
30 Jan 2012 AP01 Appointment of Mr Chas Sims as a director
  • ANNOTATION A second filed AP01 was registered on 27TH February 2012.
30 Jan 2012 AP01 Appointment of Mrs Margaret Daniel as a director
30 Jan 2012 TM01 Termination of appointment of Paul Stockton as a director