Advanced company searchLink opens in new window

CAMGRAPHIC LTD.

Company number 11651312

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)
26 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
24 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
23 Aug 2023 MR04 Satisfaction of charge 116513120001 in full
22 Aug 2023 MR01 Registration of charge 116513120002, created on 21 August 2023
01 Aug 2023 TM01 Termination of appointment of Alessio Pirastu as a director on 25 July 2023
16 Feb 2023 AP01 Appointment of Mr Neil David Crabb as a director on 3 February 2023
15 Feb 2023 TM01 Termination of appointment of Paul Andre Mantle as a director on 3 February 2023
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
30 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 5.76981
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 5.64881
20 Dec 2022 RP04AP01 Second filing for the appointment of Dr Alessio Pirastu as a director
20 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 19 February 2021
19 Dec 2022 CH01 Director's details changed for Mr Paul Mantle on 31 October 2018
19 Dec 2022 CH01 Director's details changed for Mr Paul Mantle on 19 December 2022
19 Dec 2022 CH01 Director's details changed for Prof Marco Romagnoli on 19 December 2022
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 3.33333
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2022 MA Memorandum and Articles of Association
21 Apr 2022 AD01 Registered office address changed from C/O Frontier Ip Group Plc., Wellington House, East Road Cambridge CB1 1BH England to Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH on 21 April 2022
29 Mar 2022 PSC08 Notification of a person with significant control statement
24 Mar 2022 CH01 Director's details changed for Prof Marco Romagnoli on 24 March 2022