CAMERA TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2221 January 2022 Termination of appointment of Matthew Thomas Higginbotham as a director on 2022-01-21

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

21/01/2221 January 2022 Termination of appointment of Rebecca Louise Adams as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Benjamin Matthew Adams as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Jeremy Andrew Darcy Mumby as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Aimee Laura Higgingbotham as a director on 2022-01-21

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 100.00

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED AIMEE LAURA HIGGINGBOTHAM

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR RUSSELL BLACKBURN HOYLE

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED HELEN CATHERINE HIGGINBOTHAM

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED BENJAMIN MATTHEW ADAMS

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MATTHEW THOMAS HIGGINBOTHAM

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED REBECCA LOUISE ADAMS

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR JEREMY ANDREW DARCY MUMBY

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA UNITED KINGDOM

View Document

28/10/1528 October 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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