- Company Overview for PRO CAM EUROPE LIMITED (06434314)
- Filing history for PRO CAM EUROPE LIMITED (06434314)
- People for PRO CAM EUROPE LIMITED (06434314)
- Charges for PRO CAM EUROPE LIMITED (06434314)
- More for PRO CAM EUROPE LIMITED (06434314)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
05 Dec 2024 | AD01 | Registered office address changed from 2030 Cambourne Business Park Cambourne Cambridge CB23 6DW England to 2030 Cambourne Business Park Cambourne Cambridge CB23 6DW on 5 December 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW to 2030 Cambourne Business Park Cambourne Cambridge CB23 6DW on 5 December 2024 | |
02 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
09 Jul 2024 | PSC01 | Notification of Stephen Derbyshire as a person with significant control on 9 May 2024 | |
09 Jul 2024 | PSC01 | Notification of Richard Charles Thompson as a person with significant control on 9 May 2024 | |
09 Jul 2024 | PSC02 | Notification of Farrer & Co Trust Corporation Limited as a person with significant control on 9 May 2024 | |
09 Jul 2024 | PSC07 | Cessation of Anthony John White as a person with significant control on 9 May 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
09 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
24 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
13 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
16 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
27 Aug 2020 | CH01 | Director's details changed for Mr. Ian Donald Beswick on 26 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr David John Parish as a director on 19 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Anthony John White as a director on 15 August 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
10 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
14 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
13 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 |