Advanced company searchLink opens in new window

CAM 2000 LIMITED

Company number 03152531

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)
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
  • GBP 1,125