CAMARC DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 12/05/2512 May 2025 | Registered office address changed from 7 Glenacre Innellan Dunoon PA23 7TG Scotland to The Dutchmans Colintraive Argyll & Bute PA22 3AH on 2025-05-12 |
| 11/11/2411 November 2024 | Termination of appointment of Alastair Robertson Cameron as a director on 2024-11-01 |
| 11/11/2411 November 2024 | Satisfaction of charge SC3273070001 in full |
| 11/11/2411 November 2024 | Termination of appointment of Nora Docherty Cameron as a secretary on 2024-11-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/12/216 December 2021 | Cessation of Alastair Robertson Cameron as a person with significant control on 2021-11-19 |
| 06/12/216 December 2021 | Appointment of Edward Soothill as a director on 2021-11-23 |
| 06/12/216 December 2021 | Appointment of Arran Roycroft as a director on 2021-11-23 |
| 06/12/216 December 2021 | Notification of Camarc Group Ltd as a person with significant control on 2021-11-19 |
| 06/12/216 December 2021 | Registered office address changed from Avondale 2 Avondale Lane Bullwood Road Dunoon Argyll & Bute PA23 7QN Scotland to 7 Glenacre Innellan Dunoon PA23 7TG on 2021-12-06 |
| 01/12/211 December 2021 | Registration of charge SC3273070001, created on 2021-11-19 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-05 with updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
| 16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM AVONDALE, BULLWOOD ROAD DUNOON ARGYLL PA23 7QN |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/07/1518 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/09/1416 September 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 19/07/1319 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 21/03/1321 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS NORAH DOCHERTY CAMERON / 21/03/2013 |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/07/1217 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 30/08/1130 August 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 22/09/1022 September 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 15/10/0915 October 2009 | Annual return made up to 5 July 2009 with full list of shareholders |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 25/09/0825 September 2008 | CURREXT FROM 31/07/2008 TO 31/10/2008 |
| 08/09/088 September 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
| 05/07/075 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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