Advanced company searchLink opens in new window

ACAM TECHNOLOGY LIMITED

Company number 03449688

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 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
14 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2023 MA Memorandum and Articles of Association
14 Aug 2023 SH08 Change of share class name or designation
11 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
20 Jun 2022 MR04 Satisfaction of charge 1 in full
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 AP01 Appointment of Mr Edward James Richard Stewart as a director on 13 April 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
13 Oct 2020 PSC04 Change of details for Christopher George West as a person with significant control on 10 July 2020
08 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 TM01 Termination of appointment of David Michael Watkins as a director on 28 February 2020
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
02 Oct 2019 MR04 Satisfaction of charge 2 in full
02 Oct 2019 MR04 Satisfaction of charge 3 in full
11 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
24 Jul 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 PSC04 Change of details for Christopher George West as a person with significant control on 5 February 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 2,000
13 Mar 2018 PSC01 Notification of Tracy Jane West as a person with significant control on 5 February 2018