Advanced company searchLink opens in new window

CAMTOM LIMITED

Company number 06444229

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)
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Gideon Dov Bard on 14 December 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 04/12/08; full list of members
15 Dec 2008 190 Location of debenture register
15 Dec 2008 287 Registered office changed on 15/12/2008 from 19 gresley road london N19 3LA
15 Dec 2008 353 Location of register of members
14 Jan 2008 288a New secretary appointed
14 Jan 2008 288a New director appointed
14 Jan 2008 287 Registered office changed on 14/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
10 Jan 2008 288b Secretary resigned
10 Jan 2008 288b Director resigned
04 Dec 2007 NEWINC Incorporation