CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 2024-10-14

View Document

19/08/2419 August 2024 Appointment of Ms Sama Nekakhtar as a director on 2024-08-16

View Document

19/08/2419 August 2024 Termination of appointment of Colin David Beddall as a director on 2024-08-15

View Document

03/07/243 July 2024 Termination of appointment of Christopher Allan Walker as a director on 2024-06-28

View Document

03/07/243 July 2024 Appointment of Mr Aaron Haddon as a director on 2024-06-28

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Resolutions

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

10/10/2310 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 2023-10-10

View Document

07/07/237 July 2023 Full accounts made up to 2021-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Michael John Smart as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Colin David Beddall as a director on 2022-03-01

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Mark Roman Higgins as a director on 2021-07-30

View Document

17/02/1517 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY CHERYL ROBERTS

View Document

31/03/1431 March 2014 SECRETARY APPOINTED ALEXANDRU SORIN VARIU

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL ROBERTS

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED ALEXANDRU SORIN VARIU

View Document

11/02/1411 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY APPOINTED GINA ANN KARATHANOS

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 12/08/2013

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CHERYL LYNN ROBERTS / 12/08/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 24/06/2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED KEVIN FLEMING

View Document

29/01/1329 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information