GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th October 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th October 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th October 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 1816.00 USD
capital
|
|
TM01 |
Director's appointment terminated on 13th July 2015
filed on: 19th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed camber tech inc LTDcertificate issued on 15/03/12
filed on: 15th, March 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 9th March 2012
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th October 2011: 1816.00 USD
filed on: 17th, November 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, June 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2011
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2011
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st January 2011: 1000.00 USD
filed on: 2nd, March 2011
| capital
|
Free Download
(4 pages)
|
AP03 |
On 10th January 2011, company appointed a new person to the position of a secretary
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2nd December 2009
filed on: 2nd, December 2009
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|