Advanced company searchLink opens in new window

CAMASCOPE LIMITED

Company number 09544682

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)
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • GBP 525,025
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • GBP 492,032.7
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • GBP 498,373.3
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • GBP 490,738.7
07 Jan 2025 TM01 Termination of appointment of Robert Livingston as a director on 7 January 2025
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 January 2025
  • GBP 460,324.3
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 436,079.3
23 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with updates
17 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
25 Jun 2024 AD01 Registered office address changed from 1st Floor, Building 2 Croxley Park Watford WD18 8YA England to 22 Baker Street London W1U 3BW on 25 June 2024
17 Jun 2024 CH01 Director's details changed for Kehan Zhou on 17 June 2024
05 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 433,919.3
26 Apr 2024 AP01 Appointment of Kehan Zhou as a director on 26 April 2024
23 Apr 2024 AP01 Appointment of Mr Hugo Duncan Thomas Torquil Mackenzie Smith as a director on 23 April 2024
23 Apr 2024 TM01 Termination of appointment of Andrew Christian Cowley as a director on 23 April 2024
23 Apr 2024 TM01 Termination of appointment of Mahesh Shivabhai Patel as a director on 23 April 2024
07 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 423,817.1
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 421,128.9
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 419,079.5
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 387,724.1
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 382,371.6
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 372,739.3
14 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2023 TM01 Termination of appointment of Jagbir Singh as a director on 2 September 2023