CAMERAWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Change of details for Mr James Christopher Appleton as a person with significant control on 2024-09-01

View Document

23/05/2523 May 2025 Director's details changed for Mr James Christopher Appleton on 2024-09-01

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Registration of charge 078625970004, created on 2024-07-30

View Document

08/07/248 July 2024 Satisfaction of charge 078625970003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

22/03/2322 March 2023 Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 115 Hampstead Road London NW1 3EE on 2023-03-22

View Document

22/03/2322 March 2023 Change of details for Mr James Christopher Appleton as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr James Christopher Appleton on 2023-03-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Registration of charge 078625970003, created on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Change of details for Mr James Christopher Appleton as a person with significant control on 2016-11-28

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

05/07/195 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER APPLETON / 12/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER APPLETON / 12/07/2018

View Document

04/07/184 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

04/09/174 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER APPLETON / 21/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 65 MORDEN HILL LONDON SE13 7NP

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 07/12/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 08/04/2016

View Document

26/04/1626 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 4

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 03/08/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 03/08/2015

View Document

12/01/1512 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078625970001

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/07/131 July 2013 COMPANY NAME CHANGED JAMES APPLETON LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

21/12/1221 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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