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)
08 Sep 2016 CH01 Director's details changed for Mr James Benjamin Bostock on 1 September 2016
27 Jul 2016 AP01 Appointment of Mr David Pagram as a director on 1 May 2016
27 Jul 2016 CH01 Director's details changed for Mr Christopher John Robert Wilson on 12 October 2015
06 Jul 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 CH01 Director's details changed for Mr Christopher John Robert Wilson on 1 September 2015
08 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 153
07 Dec 2015 CH01 Director's details changed for Mr James Benjamin Bostock on 1 September 2015
07 Dec 2015 CH03 Secretary's details changed for Christopher John Robert Wilson on 1 September 2015
30 Oct 2015 MR01 Registration of charge 032677140009, created on 30 October 2015
19 Oct 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 TM01 Termination of appointment of Anthony Joseph Power as a director on 28 November 2014
08 Dec 2014 TM01 Termination of appointment of Anthony Joseph Power as a director on 28 November 2014
03 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 153
01 Aug 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 CH01 Director's details changed for Mr Andrea Menuzzo on 3 February 2014
17 Jan 2014 AP01 Appointment of Michael Rice as a director
17 Jan 2014 AP01 Appointment of Christopher Wilson as a director
17 Jan 2014 AP01 Appointment of Anthony Power as a director
07 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 153
09 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
22 May 2013 MR01 Registration of charge 032677140008
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
28 Nov 2012 CERTNM Company name changed umc group LTD.\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
28 Nov 2012 CONNOT Change of name notice
06 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders