CAMLAB SIP TRUSTEE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr Brian Michael Wall on 2024-12-25

View Document

23/06/2523 June 2025 Appointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

23/06/2523 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/04/2418 April 2024 Termination of appointment of Rowan David Maulder as a director on 2024-04-16

View Document

18/04/2418 April 2024 Appointment of Mr Brian Michael Wall as a director on 2024-04-16

View Document

18/04/2418 April 2024 Appointment of Ms Joyce Ann Heidinger as a director on 2024-04-16

View Document

18/04/2418 April 2024 Appointment of Mr Benjamin Ross Travis as a director on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Benjamin Richard Sunderland as a director on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Charles Robert Sims as a director on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Gavin Marcus Pick as a director on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Chris Rowlands as a director on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Rowan David Maulder as a secretary on 2024-04-16

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD SUNDERLAND / 01/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN DAVID MAULDER / 01/02/2012

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROWAN DAVID MAULDER / 01/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR CHAS SIMS

View Document

07/03/127 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MASON

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD SUNDERLAND / 19/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN DAVID MAULDER / 19/02/2010

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN SUNDERLAND / 16/01/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED MR ROWAN MAULDER

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 CAMLAB LTD, NORMAN WAY INDUSTRIAL ESTATE OVER CAMBRIDGE CAMBRIDGESHIRE CB4 5WE

View Document

02/03/072 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

04/02/034 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information