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)
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
11 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 351,547.2
21 Feb 2023 CERTNM Company name changed vcare systems LTD\certificate issued on 21/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-21
21 Feb 2023 AP01 Appointment of Robert Livingston as a director on 10 February 2023
20 Feb 2023 TM01 Termination of appointment of Kalpesh Bhupendra Shah as a director on 10 February 2023
18 Feb 2023 CH01 Director's details changed for Mr Keith Austin Crider on 18 February 2023
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
28 Jun 2022 PSC08 Notification of a person with significant control statement
28 Jun 2022 PSC07 Cessation of Kalpesh Bhupendra Shah as a person with significant control on 28 June 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 AP01 Appointment of Jagbir Singh as a director on 12 April 2022
22 Apr 2022 TM01 Termination of appointment of Hemal Bhupendra Shah as a director on 12 April 2022
31 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
26 Aug 2021 CH01 Director's details changed for Mr Kalpesh Bhupendra Shah on 26 August 2021
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 301,547.2
02 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2021 AP01 Appointment of Mr Keith Austin Crider as a director on 29 January 2021
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates