Advanced company searchLink opens in new window

B-CAM LTD

Company number 08074453

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)
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Jun 2023 AD02 Register inspection address has been changed from 77 Mortlake Road Richmond TW9 4AA United Kingdom to 400 Thames Valley Park Drive Reading RG6 1PT
24 May 2023 AD02 Register inspection address has been changed to 77 Mortlake Road Richmond TW9 4AA
24 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
23 Apr 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 January 2023
29 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2023
  • GBP 2,664
29 Mar 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
28 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2023 MA Memorandum and Articles of Association
19 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 2,624
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2023.
19 Mar 2023 PSC08 Notification of a person with significant control statement
17 Mar 2023 CH01 Director's details changed for Mr Jatinder Singh Gosal on 10 March 2023
17 Mar 2023 PSC07 Cessation of Stephen Eldred Harris as a person with significant control on 10 March 2023
17 Mar 2023 AP01 Appointment of Mr Victor Mark Young as a director on 10 March 2023
17 Mar 2023 AP03 Appointment of Mr Jatinder Gosal as a secretary on 10 March 2023
17 Mar 2023 TM01 Termination of appointment of Richard Frederick Hupe as a director on 10 March 2023
17 Mar 2023 TM01 Termination of appointment of Stephen Eldred Harris as a director on 10 March 2023
17 Mar 2023 TM02 Termination of appointment of Stephen Harris as a secretary on 10 March 2023
16 Mar 2023 AD01 Registered office address changed from Unit 3 High Field Business Park Pityme Rock Cornwall PL27 6FE England to 400 Thames Valley Park Drive Earley Reading Berkshire RG6 1PT on 16 March 2023
15 Feb 2023 AP01 Appointment of Mr Jatinder Singh Gosal as a director on 13 February 2023
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 2,624