Advanced company searchLink opens in new window

CAME UK LIMITED

Company number 03267714

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)
03 Jan 2024 AP01 Appointment of Mr Christopher Brian Haynes as a director on 1 January 2024
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
08 Mar 2023 TM01 Termination of appointment of David Pagram as a director on 6 March 2023
01 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
13 May 2022 CERTNM Company name changed came bpt uk LIMITED\certificate issued on 13/05/22
  • RES15 ‐ Change company name resolution on 2022-04-29
29 Apr 2022 CONNOT Change of name notice
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
14 Jan 2020 MR04 Satisfaction of charge 2 in full
28 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
16 Aug 2019 AA Full accounts made up to 31 December 2018
06 Dec 2018 TM01 Termination of appointment of Michael Rice as a director on 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 CH01 Director's details changed for Mr Christopher John Robert Wilson on 6 July 2018
30 Jul 2018 AD01 Registered office address changed from Unit 3 Orchard Park Industrial Estate Town Street Sandiacre Nottingham NG10 5BP to Unit 1B Sills Road Castle Donington Derby DE74 2US on 30 July 2018
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
06 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 CH01 Director's details changed for Michael Rice on 1 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Andrea Menuzzo on 1 January 2017
07 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates