CAMERAWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Change of details for Mr James Christopher Appleton as a person with significant control on 2024-09-01 |
23/05/2523 May 2025 | Director's details changed for Mr James Christopher Appleton on 2024-09-01 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Registration of charge 078625970004, created on 2024-07-30 |
08/07/248 July 2024 | Satisfaction of charge 078625970003 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
12/11/2312 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
25/09/2325 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
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 |
22/03/2322 March 2023 | Change of details for Mr James Christopher Appleton as a person with significant control on 2023-03-22 |
22/03/2322 March 2023 | Director's details changed for Mr James Christopher Appleton on 2023-03-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Registration of charge 078625970003, created on 2022-11-28 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-12-31 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | Change of details for Mr James Christopher Appleton as a person with significant control on 2016-11-28 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
05/07/195 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER APPLETON / 12/07/2018 |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER APPLETON / 12/07/2018 |
04/07/184 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
04/09/174 September 2017 | 30/11/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER APPLETON / 21/02/2017 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 65 MORDEN HILL LONDON SE13 7NP |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 07/12/2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 08/04/2016 |
26/04/1626 April 2016 | 29/03/16 STATEMENT OF CAPITAL GBP 4 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/12/1511 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
04/12/154 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 03/08/2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 03/08/2015 |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER APPLETON / 03/08/2015 |
12/01/1512 January 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
12/08/1412 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078625970001 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/12/136 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
01/07/131 July 2013 | COMPANY NAME CHANGED JAMES APPLETON LIMITED CERTIFICATE ISSUED ON 01/07/13 |
21/12/1221 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/11/1128 November 2011 | 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