- Company Overview for CAM 2000 LIMITED (03152531)
- Filing history for CAM 2000 LIMITED (03152531)
- People for CAM 2000 LIMITED (03152531)
- Charges for CAM 2000 LIMITED (03152531)
- More for CAM 2000 LIMITED (03152531)
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) |
---|---|---|---|
19 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
10 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
20 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
17 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Aug 2019 | TM01 | Termination of appointment of Clas Arne Brokvist as a director on 15 July 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Mark Duncan Brian Mccarthy as a director on 15 July 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
11 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Jun 2018 | TM01 | Termination of appointment of Stefano Madau as a director on 1 July 2017 | |
05 Jun 2018 | AP01 | Appointment of Mr Clas Arne Brokvist as a director on 1 July 2017 | |
14 May 2018 | AD01 | Registered office address changed from Wild Country Salewa Meverill Rd Tideswell Derbyshire SK17 8PY United Kingdom to Unit F1, Intec Parc Menai Bangor LL57 4FG on 14 May 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Sep 2017 | TM01 | Termination of appointment of Stephen John Foster as a director on 31 July 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
14 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
11 Apr 2016 | AD01 | Registered office address changed from Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB to Wild Country Salewa Meverill Rd Tideswell Derbyshire SK17 8PY on 11 April 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|