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)
19 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
06 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
13 Dec 2011 AD02 Register inspection address has been changed from C/O Camcon Technology Ltd a4 Button End Industrial Estate Harston Cambridge CB22 7GX United Kingdom
12 Dec 2011 AD04 Register(s) moved to registered office address
20 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 AD02 Register inspection address has been changed
01 Sep 2010 AD01 Registered office address changed from 19 Cavendish Square London W1G 0PL United Kingdom on 1 September 2010
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 460.86
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 45,032.01
12 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2010 MEM/ARTS Memorandum and Articles of Association
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 0.01
25 Feb 2010 CERTNM Company name changed questalter LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-24
25 Feb 2010 CONNOT Change of name notice
12 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-24
12 Dec 2009 CONNOT Change of name notice
10 Dec 2009 AP01 Appointment of Ian Anderson as a director
10 Dec 2009 AP01 Appointment of Daniel Robert Chapchal as a director
14 Nov 2009 NEWINC Incorporation