CAMDATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Ms Elisabeth Maria Blom on 2024-04-24

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

27/05/2527 May 2025 Change of details for Mr Peter Lawton Cowley as a person with significant control on 2024-04-24

View Document

16/01/2516 January 2025 Termination of appointment of Peter Lawton Cowley as a director on 2024-11-16

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Appointment of Ms Elisabeth Maria Blom as a director on 2022-10-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Termination of appointment of Alan David Cowley as a director on 2022-10-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY ALISON LLOYD

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MR ALAN DAVID COWLEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/05/1620 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

12/01/1412 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/05/1311 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 SUB-DIVISION 03/10/12

View Document

24/10/1224 October 2012 SUB DIVISION OF SHARES 03/10/2012

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED ARTHUR WILLIAM SIMON JONES

View Document

04/05/124 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LLOYD

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 14 HIGH STREET HAUXTON CAMBRIDGE CAMBRIDGESHIRE CB2 5HW

View Document

17/09/0417 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/10/037 October 2003 COMPANY NAME CHANGED CAM DATA LTD CERTIFICATE ISSUED ON 07/10/03

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 29 RECREATION GROUND ROAD STAMFORD LINCOLNSHIRE PE9 1EW

View Document

17/05/0317 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 S252 DISP LAYING ACC 06/06/00

View Document

18/08/0018 August 2000 S366A DISP HOLDING AGM 06/06/00

View Document

18/08/0018 August 2000 EXEMPTION FROM APPOINTING AUDITORS 06/06/00

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 152/160 CITY ROAD LONDON EC1V 2NX

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information