Advanced company searchLink opens in new window

ENCOCAM PROPERTY LIMITED

Company number 13771820

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)
09 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
26 Nov 2024 AA Accounts for a dormant company made up to 31 August 2024
24 Sep 2024 MR01 Registration of charge 137718200001, created on 23 September 2024
04 Sep 2024 AA Accounts for a dormant company made up to 31 August 2023
25 Jul 2024 AA01 Previous accounting period shortened from 30 November 2023 to 31 August 2023
30 May 2024 CH03 Secretary's details changed for Lisa Waldron on 30 May 2024
30 May 2024 PSC02 Notification of Encocam Holdings Limited as a person with significant control on 8 May 2024
30 May 2024 PSC07 Cessation of Mike Mehrdad Ashmead as a person with significant control on 8 May 2024
30 May 2024 AD01 Registered office address changed from Imet Emery Crescent, Enterprise Campus Alconbury Wealt Huntingdon PE28 4YE England to Imet Emery Crescent, Enterprise Campus Alconbury Weald Huntingdon PE28 4YE on 30 May 2024
30 May 2024 AD01 Registered office address changed from 5 Stukeley Business Centre Blackstone Road Huntingdon Cambridgeshire PE29 6EF England to Imet Emery Crescent, Enterprise Campus Alconbury Wealt Huntingdon PE28 4YE on 30 May 2024
19 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
23 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
21 Feb 2023 AP03 Appointment of Lisa Waldron as a secretary on 16 February 2023
21 Feb 2023 TM02 Termination of appointment of Anthony Gittos as a secretary on 15 February 2023
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 AP03 Appointment of Mr Anthony Gittos as a secretary on 3 February 2022
11 Feb 2022 AP01 Appointment of Mr Kambiz Khabiri as a director on 1 February 2022
29 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-29
  • GBP 1