Advanced company searchLink opens in new window

CAMERICH UK LIMITED

Company number 03665761

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)
01 Jul 2016 MR01 Registration of charge 036657610006, created on 30 June 2016
04 May 2016 MR04 Satisfaction of charge 1 in full
04 May 2016 MR04 Satisfaction of charge 4 in full
17 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
23 Sep 2015 MR04 Satisfaction of charge 3 in full
23 Sep 2015 MR04 Satisfaction of charge 2 in full
22 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 Dec 2014 AD02 Register inspection address has been changed from Bkb 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
18 Dec 2014 CH03 Secretary's details changed for Mr Rowen Jon Meehan on 4 December 2014
18 Dec 2014 CH01 Director's details changed for Mr Rowen Jon Meehan on 4 December 2014
09 Dec 2014 AD01 Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 December 2014
07 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Apr 2013 AAMD Amended accounts made up to 30 September 2011
20 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
23 Dec 2011 CH01 Director's details changed for Tom Wakeford on 22 December 2011
22 Dec 2011 CH01 Director's details changed for Mr Rowen Jon Meehan on 22 December 2011
22 Dec 2011 CH03 Secretary's details changed for Mr Rowen Jon Meehan on 22 December 2011
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 100
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010