AA |
Dormant company accounts made up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
AP03 |
On January 16, 2020 - new secretary appointed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2020 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 16, 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 16, 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 16, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW to 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW on June 18, 2015
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT to C/O Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW on May 15, 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 5th, February 2015
| accounts
|
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 14, 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 14, 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 21, 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 21, 2009 secretary's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 21, 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 7, 2009. Old Address: Fairways Toft Road Bourn Cambridge CB23 7TT
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to June 11, 2009
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On July 18, 2008 Director appointed
filed on: 18th, July 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed pro cam uk LIMITEDcertificate issued on 03/07/08
filed on: 2nd, July 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On June 26, 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(3 pages)
|
288a |
On June 26, 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 26, 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/06/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On June 26, 2008 Appointment terminated secretary
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 26, 2008 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 26, 2008 Secretary appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gellaw 180 LIMITEDcertificate issued on 27/05/08
filed on: 23rd, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2008
| incorporation
|
Free Download
(22 pages)
|