CAMERA JUNGLE LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | |
09/07/259 July 2025 New | Audit exemption subsidiary accounts made up to 2024-09-29 |
09/07/259 July 2025 New | |
09/07/259 July 2025 New | |
04/02/254 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
04/02/254 February 2025 | Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on 2025-02-04 |
15/07/2415 July 2024 | |
15/07/2415 July 2024 | Audit exemption subsidiary accounts made up to 2023-10-01 |
15/07/2415 July 2024 | |
15/07/2415 July 2024 | |
01/02/241 February 2024 | Appointment of Mr Ashfaq Ahmed Ghaffar as a director on 2024-02-01 |
01/02/241 February 2024 | Termination of appointment of Peter David Jones as a director on 2024-02-01 |
01/02/241 February 2024 | Appointment of Mr William Peter Jones as a director on 2024-02-01 |
01/02/241 February 2024 | Appointment of Mr Adam Peter Crawford-Taylor as a director on 2024-02-01 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
22/09/2322 September 2023 | Accounts for a small company made up to 2022-10-02 |
22/06/2322 June 2023 | Previous accounting period shortened from 2022-10-03 to 2022-10-02 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
02/10/222 October 2022 | Annual accounts for year ending 02 Oct 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
19/01/2219 January 2022 | Previous accounting period extended from 2021-04-30 to 2021-10-03 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Total exemption full accounts made up to 2020-04-26 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
27/01/1527 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/10/1423 October 2014 | DIRECTOR APPOINTED MR STEPHEN MARK VINCENT |
13/02/1413 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM LAWRENCE GRAHAM LLP 4 MORE LONDON RIVERSIDE LONDON SE1 2AU UNITED KINGDOM |
19/02/1319 February 2013 | SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE |
19/02/1319 February 2013 | CURREXT FROM 31/12/2013 TO 30/04/2014 |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER |
18/02/1318 February 2013 | ADOPT ARTICLES 30/01/2013 |
06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/02/135 February 2013 | COMPANY NAME CHANGED HUK 37 LIMITED CERTIFICATE ISSUED ON 05/02/13 |
29/01/1329 January 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
29/01/1329 January 2013 | DIRECTOR APPOINTED MR PETER DAVID JONES |
29/01/1329 January 2013 | DIRECTOR APPOINTED MR ANDREW JOHN PEPPER |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM |
25/01/1325 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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