Advanced company searchLink opens in new window

CAMTECH INNOVATIONS LIMITED

Company number 07062319

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)
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2016
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
  • GBP 200,100
10 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
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
  • GBP 100
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
27 Apr 2010 AP01 Appointment of Professor Christopher Robin Lowe as a director
21 Dec 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
31 Oct 2009 NEWINC Incorporation