Advanced company searchLink opens in new window

ENCOCAM LIMITED

Company number 01944904

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)
24 Sep 2024 MR01 Registration of charge 019449040023, created on 23 September 2024
30 May 2024 PSC07 Cessation of Mike Mehrdad Ashmead as a person with significant control on 18 October 2023
30 May 2024 PSC05 Change of details for Encocam Holdings Limited as a person with significant control on 30 May 2024
30 May 2024 PSC05 Change of details for Encocam Holdings Limited as a person with significant control on 18 October 2023
25 Mar 2024 AA Group of companies' accounts made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
03 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2023 MA Memorandum and Articles of Association
26 Oct 2023 PSC02 Notification of Encocam Holdings Limited as a person with significant control on 18 October 2023
02 Aug 2023 PSC04 Change of details for Dr Mike Mehrdad Ashmead as a person with significant control on 2 August 2023
02 Aug 2023 CH03 Secretary's details changed for Lisa Waldron on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Dr Mike Mehrdad Ashmead on 2 August 2023
02 Aug 2023 AD01 Registered office address changed from 5 Stukeley Business Centre Blackstone Road Huntingdon Cambridgeshire PE18 6EF to Imet Emery Crescent, Enterprise Campus Alconbury Weald Huntingdon Cambridgeshire PE28 4YE on 2 August 2023
18 Apr 2023 AA Group of companies' accounts made up to 30 April 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
06 Jan 2023 CH03 Secretary's details changed for Lisa Walden on 6 January 2023
21 Jul 2022 MR01 Registration of charge 019449040022, created on 5 July 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
10 Jan 2022 PSC04 Change of details for Dr Mike Mehrdad Ashmead as a person with significant control on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Dr Mike Mehrdad Ashmead on 10 January 2022
10 Jan 2022 AP03 Appointment of Lisa Walden as a secretary on 5 January 2022
31 Dec 2021 TM02 Termination of appointment of Dace Watson as a secretary on 17 December 2021
22 Dec 2021 AA Group of companies' accounts made up to 30 April 2021
18 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
28 Jan 2021 MR01 Registration of charge 019449040021, created on 15 January 2021