Advanced company searchLink opens in new window

CAMNTECH LIMITED

Company number 02221302

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)
17 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 77.60
17 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
24 Nov 2023 PSC08 Notification of a person with significant control statement
16 Nov 2023 PSC07 Cessation of Howard Edward Smith as a person with significant control on 16 November 2023
09 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
02 Aug 2023 SH06 Cancellation of shares. Statement of capital on 10 July 2023
  • GBP 68.10
02 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Aug 2023 TM01 Termination of appointment of Gary Steven Ungless as a director on 1 August 2023
16 Mar 2023 SH06 Cancellation of shares. Statement of capital on 17 February 2023
  • GBP 77.60
16 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
13 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
04 Nov 2021 CH01 Director's details changed for Dr Tom Evans on 1 June 2021
08 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with updates
29 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
02 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Dec 2019 AD01 Registered office address changed from Upper Pendrill Court Ermine Street North Papworth Everade Cambridge Cambs CB23 3UY to Manor Farm Low Road Fenstanton Huntingdon PE28 9JD on 17 December 2019
04 Oct 2019 SH03 Purchase of own shares.
07 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
07 Dec 2018 SH02 Sub-division of shares on 20 September 2018