CAMCODE GLOBAL LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM QUORUM 2ND FLOOR CENTRE BOND STREET SOUTH BRISTOL BS1 3AE

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 AUDITOR'S RESIGNATION

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 SECOND FILING WITH MUD 13/02/13 FOR FORM AR01

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1318 December 2013 SECRETARY APPOINTED THOMAS ZBIEGIEN

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED HERBERT WAINER

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA UNITED KINGDOM

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK HOLLIS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH FITZWATER

View Document

12/11/1312 November 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

09/09/139 September 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 20999

View Document

27/03/1327 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company