- Company Overview for CAMERA TECHNOLOGY NORTHWEST LTD (08876930)
- Filing history for CAMERA TECHNOLOGY NORTHWEST LTD (08876930)
- People for CAMERA TECHNOLOGY NORTHWEST LTD (08876930)
- More for CAMERA TECHNOLOGY NORTHWEST LTD (08876930)
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) |
---|---|---|---|
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Unit a121 Tustin Way Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5LX England to Unit 16 Tomlinson Business Park Tomlinson Road Leyland Lancashire PR25 2DY on 9 November 2017 | |
03 Jul 2017 | AP03 | Appointment of Mr Michael Dawood Patel as a secretary on 3 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of David Salim Patel as a director on 3 July 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of David Patel as a secretary on 3 July 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
18 Jan 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | AD01 | Registered office address changed from 19 Buller Avenue Penwortham Preston PR1 9QQ to Unit a121 Tustin Way Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5LX on 18 May 2016 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AP01 | Appointment of Mr David Salim Patel as a director on 5 February 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Michael Dawood Patel as a director on 5 February 2016 | |
01 Apr 2016 | AP03 | Appointment of Mr David Patel as a secretary on 5 February 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Sofia Marsden as a director on 5 February 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
25 Feb 2014 | CH01 | Director's details changed for Mrs Sofia Marsden on 25 February 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 February 2014 | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|