- Company Overview for CAMCON MEDICAL LIMITED (07076809)
- Filing history for CAMCON MEDICAL LIMITED (07076809)
- People for CAMCON MEDICAL LIMITED (07076809)
- More for CAMCON MEDICAL LIMITED (07076809)
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 Jan 2023 | TM01 | Termination of appointment of Timothy William Higenbottam as a director on 13 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of David Ivor Young of Graffham as a director on 9 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
09 Jan 2023 | CH01 | Director's details changed for Lord David Ivor Young of Graffham on 1 August 2022 | |
01 Dec 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
10 Mar 2022 | AP01 | Appointment of Professor Timothy William Higenbottam as a director on 14 February 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
10 Aug 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2020
|
|
18 Nov 2020 | PSC04 | Change of details for Lord David Ivor Young of Graffham as a person with significant control on 6 March 2020 | |
26 Jun 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from St John's Innovation Park Cowley Road Cambridge CB4 4WS England to Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 6 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
05 Sep 2019 | PSC01 | Notification of Daniel Robert Chapchal as a person with significant control on 29 August 2019 | |
05 Sep 2019 | PSC04 | Change of details for Lord David Ivor Young of Graffham as a person with significant control on 29 August 2019 | |
28 Aug 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
01 Aug 2019 | PSC04 | Change of details for Lord David Ivor Young of Graffham as a person with significant control on 17 June 2019 | |
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
09 Jul 2019 | SH08 | Change of share class name or designation | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | PSC07 | Cessation of Nathan Kirsch as a person with significant control on 17 June 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
26 Nov 2018 | CH01 | Director's details changed for Mr Wladyslaw Wygnanski on 26 November 2018 |