Advanced company searchLink opens in new window

CAMERON TECHNOLOGIES UK LIMITED

Company number 03440964

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)
21 Feb 2019 MISC Confirmation of transfer assets and liabilities
19 Feb 2019 MISC Notification from overseas registry of completion of merger
13 Feb 2019 MISC Court order re completion of cross border merger
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approvcal of merger 04/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2018 MR04 Satisfaction of charge 5 in full
09 Oct 2018 MISC CB01 - notice of a cross border merger
03 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
04 Jun 2018 CH03 Secretary's details changed
30 May 2018 AP03 Appointment of Mark Roman Higgins as a secretary on 13 April 2018
30 May 2018 TM01 Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018
30 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
30 Jun 2017 PSC02 Notification of Cameron Petroleum (Uk) Limited as a person with significant control on 6 April 2016
20 Jun 2017 CH01 Director's details changed for Alexandru Sorin Variu on 22 May 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Dec 2016 AP01 Appointment of Mark Roman Higgins as a director on 11 November 2016
14 Dec 2016 TM01 Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 500,000
18 May 2016 CH01 Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016
18 May 2016 CH03 Secretary's details changed for Gina Ann Karathanos on 10 May 2016
07 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500,000
07 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500,000
19 Aug 2014 CH01 Director's details changed for Alexandru Sorin Variu on 23 July 2014