Advanced company searchLink opens in new window

CAMCON MEDICAL LIMITED

Company number 07076809

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)
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
  • GBP 586.37
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
  • GBP 580.51
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 580.51
09 Jul 2019 SH08 Change of share class name or designation
09 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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