- Company Overview for B-CAM LTD (08074453)
- Filing history for B-CAM LTD (08074453)
- People for B-CAM LTD (08074453)
- More for B-CAM LTD (08074453)
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
|
|
29 Mar 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 September 2023 | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|