RCAM CAD LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 31 SANDHURST AVENUE MANCHESTER M20 1ED

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/06/1512 June 2015 30/11/13 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 73 ALAN ROAD MANCHESTER M20 4SE

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

09/01/149 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CAMERON / 20/08/2013

View Document

04/12/134 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/12

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 21 ABBOTSWOOD ROAD LONDON SE22 8DJ UNITED KINGDOM

View Document

15/08/1315 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM FLAT 9 TRAVERS HOUSE 127 DALMENY AVENUE LONDON N7 0JJ

View Document

02/07/122 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

23/11/1123 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

08/03/118 March 2011 DISS40 (DISS40(SOAD))

View Document

07/03/117 March 2011 Annual return made up to 12 November 2009 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CAMERON / 01/10/2009

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 5 YONGE PARK LONDON N4 3NU

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 5 PARKER COURT, BASIRE STREET, ISLINGTON LONDON N1 8RZ UNITED KINGDOM

View Document

11/08/1011 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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