Advanced company searchLink opens in new window

MANNED CAMERA LIMITED

Company number 09024717

Filter by category

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)
11 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
01 May 2024 AD01 Registered office address changed from Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Westbourne House Main Street Haltwhistle NE49 0AZ on 1 May 2024
21 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 Jun 2023 AD01 Registered office address changed from Unit 11, Cumbria Lep Redhills Penrith Cumbria England to Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 12 June 2023
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 140,000
28 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
18 Aug 2022 AD01 Registered office address changed from 11 Redhills Penrith Cumbria CA11 0DT England to Unit 11, Cumbria Lep Redhills Penrith Cumbria on 18 August 2022
12 Aug 2022 AA Micro company accounts made up to 31 May 2022
04 Aug 2022 AD01 Registered office address changed from Unit 11, Cumbria Lep Redhills Lane Redhills Penrith Cumbria CA11 0DT England to 11 Redhills Penrith Cumbria CA11 0DT on 4 August 2022
21 Jul 2022 AD01 Registered office address changed from Units 11 & 12 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Unit 11, Cumbria Lep Redhills Lane Redhills Penrith Cumbria CA11 0DT on 21 July 2022
15 Dec 2021 AA Micro company accounts made up to 31 May 2021
09 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 40,005
18 Aug 2021 TM01 Termination of appointment of Heather Rosemary Jansch as a director on 5 July 2021
12 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle Cumbria CA3 0JG England to Units 11 & 12 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 16 February 2021
26 Jan 2021 AA Micro company accounts made up to 31 May 2020
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Aug 2019 MR01 Registration of charge 090247170001, created on 6 August 2019
14 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
28 Feb 2019 AD01 Registered office address changed from 14 Cooper Way Cooper Way Parkhouse Carlisle Cumbria CA3 0JG England to 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle Cumbria CA3 0JG on 28 February 2019
25 Feb 2019 CH01 Director's details changed for Miss Penelope Anne Gruber on 22 February 2019
25 Feb 2019 AD01 Registered office address changed from Unit 13 Crea Redhills, Redhills Lane Penrith Cumbria CA11 0DT to 14 Cooper Way Cooper Way Parkhouse Carlisle Cumbria CA3 0JG on 25 February 2019