CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
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 |
14/10/2414 October 2024 | Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 2024-10-14 |
19/08/2419 August 2024 | Appointment of Ms Sama Nekakhtar as a director on 2024-08-16 |
19/08/2419 August 2024 | Termination of appointment of Colin David Beddall as a director on 2024-08-15 |
03/07/243 July 2024 | Termination of appointment of Christopher Allan Walker as a director on 2024-06-28 |
03/07/243 July 2024 | Appointment of Mr Aaron Haddon as a director on 2024-06-28 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Statement of capital on 2023-12-21 |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | Resolutions |
21/11/2321 November 2023 | |
21/11/2321 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
21/11/2321 November 2023 | |
21/11/2321 November 2023 | |
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 |
10/10/2310 October 2023 | Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 2023-10-10 |
07/07/237 July 2023 | Full accounts made up to 2021-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
02/03/222 March 2022 | Termination of appointment of Michael John Smart as a director on 2022-03-01 |
02/03/222 March 2022 | Appointment of Colin David Beddall as a director on 2022-03-01 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
14/10/2114 October 2021 | Full accounts made up to 2020-12-31 |
05/08/215 August 2021 | Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30 |
05/08/215 August 2021 | Termination of appointment of Mark Roman Higgins as a director on 2021-07-30 |
17/02/1517 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
03/12/143 December 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014 |
19/08/1419 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014 |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, SECRETARY CHERYL ROBERTS |
31/03/1431 March 2014 | SECRETARY APPOINTED ALEXANDRU SORIN VARIU |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR CHERYL ROBERTS |
31/03/1431 March 2014 | DIRECTOR APPOINTED ALEXANDRU SORIN VARIU |
11/02/1411 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
24/10/1324 October 2013 | SECRETARY APPOINTED GINA ANN KARATHANOS |
09/09/139 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 12/08/2013 |
09/09/139 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL LYNN ROBERTS / 12/08/2013 |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 24/06/2013 |
09/07/139 July 2013 | DIRECTOR APPOINTED KEVIN FLEMING |
29/01/1329 January 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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