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)
03 Feb 2022 PSC07 Cessation of Frontier Ip Group Plc. as a person with significant control on 17 September 2021
03 Feb 2022 PSC07 Cessation of Andrea Ferrari as a person with significant control on 17 September 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 PSC07 Cessation of Marco Romagnoli as a person with significant control on 30 September 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 4.80663
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
14 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 3.73932
09 Jun 2021 MR01 Registration of charge 116513120001, created on 8 June 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 3.68932
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 3.43332
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/12/2022
16 Feb 2021 SH02 Sub-division of shares on 25 January 2021
11 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Mar 2020 PSC02 Notification of Frontier Ip Group Plc. as a person with significant control on 27 March 2020
14 Feb 2020 TM01 Termination of appointment of Andrea Ferrari as a director on 14 February 2020
13 Feb 2020 AP01 Appointment of Dr Alessio Pirastu as a director on 13 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 20/12/2022
13 Feb 2020 CH01 Director's details changed for Mr Marco Romagnoli on 13 February 2020
29 Jan 2020 AA Micro company accounts made up to 31 October 2019
17 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
18 Feb 2019 AD01 Registered office address changed from C/O Frontier Ip, Wellington House East Road Cambridge CB1 1BH England to C/O Frontier Ip Group Plc., Wellington House, East Road Cambridge CB1 1BH on 18 February 2019
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
13 Nov 2018 PSC04 Change of details for Mr Marco Romangnoli as a person with significant control on 13 November 2018