Advanced company searchLink opens in new window

NCAM VENTURES LIMITED

Company number 11112520

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)
02 Feb 2024 CS01 Confirmation statement made on 13 December 2023 with updates
15 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 SH08 Change of share class name or designation
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
31 Dec 2023 SH10 Particulars of variation of rights attached to shares
25 Apr 2023 PSC08 Notification of a person with significant control statement
25 Apr 2023 TM01 Termination of appointment of Nicholas Oliver Hatch as a director on 24 April 2023
25 Apr 2023 AA01 Current accounting period shortened from 31 March 2024 to 30 September 2023
25 Apr 2023 AP01 Appointment of Mr Tarndeep Singh Birha as a director on 24 April 2023
25 Apr 2023 AP01 Appointment of Ms Hee Kyung Byun as a director on 24 April 2023
25 Apr 2023 PSC07 Cessation of Yfm Equity Partners Ii (Gp) Limited as a person with significant control on 24 April 2023
16 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 SH06 Cancellation of shares. Statement of capital on 6 April 2022
  • GBP 1,308,395.00
17 May 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 47,381
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 May 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 35,232
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Apr 2022 SH06 Cancellation of shares. Statement of capital on 4 March 2022
  • GBP 1,320,544.00
21 Apr 2022 TM01 Termination of appointment of Craig Paul Deacon as a director on 18 March 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 PSC04 Change of details for a person with significant control
09 Sep 2021 CH01 Director's details changed for Mr Craig Paul Deacon on 9 September 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates