- Company Overview for CAMEC FINANCE LIMITED (06662004)
- Filing history for CAMEC FINANCE LIMITED (06662004)
- People for CAMEC FINANCE LIMITED (06662004)
- Charges for CAMEC FINANCE LIMITED (06662004)
- More for CAMEC FINANCE LIMITED (06662004)
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) |
---|---|---|---|
08 Aug 2019 | CH01 | Director's details changed for Dmitry Melnikov on 8 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Satzhan Temirgaliyev on 8 August 2019 | |
08 Aug 2019 | PSC05 | Change of details for Enrc Africa Holdings Limited as a person with significant control on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 | |
16 Nov 2018 | MR04 | Satisfaction of charge 066620040001 in full | |
16 Aug 2018 | TM01 | Termination of appointment of Paul Aggleton as a director on 16 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Satzhan Temirgaliyev as a director on 16 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
12 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
31 Mar 2017 | AP01 | Appointment of Dmitry Melnikov as a director on 29 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Leon Lombard as a director on 29 March 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Paul Aggleton as a director on 29 December 2016 | |
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
20 May 2016 | MR01 | Registration of charge 066620040001, created on 11 May 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | CH01 | Director's details changed for Leon Lombard on 1 January 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from , 2nd Floor, 16 st. James's Street, London, SW1A 1ER to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 January 2015 | |
31 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Dec 2014 | AP01 | Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Anja Doncaster as a director on 15 October 2014 |