Advanced company searchLink opens in new window

CAMERASPEED LIMITED

Company number 08753306

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)
08 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
06 Oct 2021 AP01 Appointment of Mrs Louise Eleanor Allen as a director on 1 October 2021
14 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
08 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
30 Oct 2019 PSC04 Change of details for Mr Andrew Allen as a person with significant control on 25 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Andrew Allen on 25 October 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Feb 2017 CH01 Director's details changed for Mr Andrew Allen on 22 February 2017
31 Oct 2016 CS01 Confirmation statement made on 29 October 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
22 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
10 Dec 2013 AD01 Registered office address changed from Flat 94 Altitude Apartments 9 Altyre Road Croydon CR0 5BP England on 10 December 2013
29 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-29
  • GBP 1