Advanced company searchLink opens in new window

CAMVAC LIMITED

Company number 06582196

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)
16 Mar 2020 TM01 Termination of appointment of Simon Smith as a director on 3 March 2020
03 Feb 2020 AP01 Appointment of Mr Gregory Charles Kingham as a director on 31 January 2020
20 Dec 2019 PSC04 Change of details for Mr Leszek Richard Litwinowicz as a person with significant control on 24 May 2018
20 Dec 2019 PSC01 Notification of Leszek Richard Litwinowicz as a person with significant control on 24 May 2018
29 Nov 2019 MR04 Satisfaction of charge 3 in full
29 Nov 2019 MR04 Satisfaction of charge 1 in full
02 Sep 2019 TM01 Termination of appointment of Steve Jackson as a director on 21 August 2019
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
15 May 2019 PSC07 Cessation of David Grove Discretionary Will Trust as a person with significant control on 24 May 2018
13 May 2019 MR01 Registration of charge 065821960005, created on 9 May 2019
10 May 2019 MR04 Satisfaction of charge 2 in full
10 May 2019 MR01 Registration of charge 065821960004, created on 9 May 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018
02 Apr 2019 AP01 Appointment of Mr Peter Francis Lombardi as a director on 11 October 2018
02 Apr 2019 AP01 Appointment of Mrs Samantha Smith as a director on 26 November 2018
02 Apr 2019 AP01 Appointment of Mr Gary Chalkley as a director on 26 November 2018
02 Apr 2019 TM01 Termination of appointment of Peter Francis Lombardi as a director on 11 October 2018
01 Nov 2018 AP01 Appointment of Mr Keith Anthony Chapman as a director on 11 October 2018
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
31 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
03 Jan 2017 AA Full accounts made up to 30 June 2016
26 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000
10 Nov 2015 AA Accounts for a medium company made up to 30 June 2015
31 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100,000