- Company Overview for CAMCODE EUROPE LTD (09088374)
- Filing history for CAMCODE EUROPE LTD (09088374)
- People for CAMCODE EUROPE LTD (09088374)
- More for CAMCODE EUROPE LTD (09088374)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
17 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
10 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Herbert Wainer on 29 June 2020 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jun 2019 | PSC05 | Change of details for Camcode Global Ltd as a person with significant control on 24 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
24 Jun 2019 | AD01 | Registered office address changed from Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom to Sky View Argosy Road Castle Donington Derby DE74 2SA on 24 June 2019 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
10 Jan 2018 | AD01 | Registered office address changed from Quorum, 2nd Floor Centre Bond Street South Bristol BS1 3AE to Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 10 January 2018 | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
18 Aug 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|