- Company Overview for CAMTECH INNOVATIONS LIMITED (07062319)
- Filing history for CAMTECH INNOVATIONS LIMITED (07062319)
- People for CAMTECH INNOVATIONS LIMITED (07062319)
- More for CAMTECH INNOVATIONS LIMITED (07062319)
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) |
---|---|---|---|
09 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 31 October 2015 | |
28 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
10 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Hon Ming Yong on 11 January 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from , Ivy House 35 High Street, Bushey, Hertfordshire, WD23 1BD on 22 June 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Kalyan Sarma as a director | |
04 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 May 2011 | TM01 | Termination of appointment of Christopher Lowe as a director | |
09 May 2011 | TM01 | Termination of appointment of Daniel O'neill as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Hon Ming Yong as a director | |
05 Jan 2011 | AD01 | Registered office address changed from , 32 Saxon Close, Oakington, Cambridge, CB24 3AZ, England on 5 January 2011 | |
23 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
27 Apr 2010 | AP01 | Appointment of Daniel Joseph O'neill as a director |