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)
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
14 Nov 2018 AD01 Registered office address changed from St John's Innovation Park Cowley Road Cambridge CB4 4WS to St John's Innovation Park Cowley Road Cambridge CB4 4WS on 14 November 2018
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 569.11
10 May 2018 AA Accounts for a small company made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
31 Oct 2017 CH01 Director's details changed for Mr David Young on 2 November 2015
25 Oct 2017 CH01 Director's details changed
25 Oct 2017 PSC01 Notification of Nathan Kirsch as a person with significant control on 6 April 2016
24 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 24 October 2017
18 May 2017 AA Accounts for a small company made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
17 Nov 2016 CH01 Director's details changed for Daniel Robert Chapchal on 17 November 2016
31 Oct 2016 CH01 Director's details changed for Mr David Young on 27 October 2016
22 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Feb 2016 AP01 Appointment of Mr Wladyslaw Wygnanski as a director on 27 January 2016
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 512.06
10 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 460.86
03 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Jan 2015 TM01 Termination of appointment of Ian Anderson as a director on 13 January 2015
16 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 460.86
04 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 460.86
03 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012