Advanced company searchLink opens in new window

PROCAM LIMITED

Company number 09031319

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)
16 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
20 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
16 Feb 2022 AP01 Appointment of Mr David John Parish as a director on 16 February 2022
16 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Aug 2020 CH01 Director's details changed for Mr Ian Donald Beswick on 26 August 2020
20 Aug 2020 TM01 Termination of appointment of Anthony John White as a director on 15 August 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
10 May 2018 AA Accounts for a dormant company made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
15 May 2017 AA Accounts for a dormant company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
22 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jan 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
22 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
22 Jan 2016 AD01 Registered office address changed from Number One Pride Place Pride Park Derby Derbyshire DE24 8QR to 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 22 January 2016
14 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
08 Aug 2014 CERTNM Company name changed gellaw 455 LIMITED\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-06-20