Advanced company searchLink opens in new window

CAMTEC (APPLICATIONS) LIMITED

Company number 04692126

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2021 DS01 Application to strike the company off the register
06 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
05 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
19 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
10 Mar 2020 CH01 Director's details changed for Mrs Margaret Mary Tait on 10 March 2020
10 Mar 2020 PSC04 Change of details for Mr Alexander Cameron Tait as a person with significant control on 10 March 2020
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Mr Alexander Cameron Tait on 16 March 2017
23 Jan 2017 AD01 Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN England to C/O Leadermans St Christopher's House Ridge Road Letchworth Garden City SG6 1PT on 23 January 2017
23 Jan 2017 AP01 Appointment of Mrs Margaret Mary Tait as a director on 16 January 2017
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AD01 Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN England to 4 Dairy Mews Andalus Road London SW9 9PN on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from C/O Barton Lyle 3 London Wall Buildings London EC2M 5PD to 4 Dairy Mews Andalus Road London SW9 9PN on 2 June 2015
01 Jun 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100