Advanced company searchLink opens in new window

CAMERAFORENSICS LTD

Company number 07734891

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)
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Sep 2021 CH01 Director's details changed for Mr Matthew John Burns on 23 April 2021
03 Sep 2021 PSC04 Change of details for Miss Karen Louise Burns as a person with significant control on 23 April 2021
03 Sep 2021 PSC04 Change of details for Mr Matthew John Burns as a person with significant control on 23 April 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
23 Aug 2021 PSC01 Notification of David Ranner as a person with significant control on 23 August 2021
23 Aug 2021 AP01 Appointment of Mr David Ranner as a director on 23 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 PSC04 Change of details for Miss Karen Louise Cooper as a person with significant control on 15 April 2017
09 Aug 2018 CH03 Secretary's details changed for Miss Karen Louise Cooper on 15 April 2017
30 Jul 2018 AD01 Registered office address changed from 1 Victoria Street Bristol BS1 6AA United Kingdom to Runway East, 1 Victoria Street Bristol BS1 6AA on 30 July 2018
30 Jul 2018 AD01 Registered office address changed from Engine Shed Station Approach Temple Meads Bristol BS1 6QH to 1 Victoria Street Bristol BS1 6AA on 30 July 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates