CAMTEC (APPLICATIONS) LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY TAIT / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CAMERON TAIT / 10/03/2020

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMERON TAIT / 16/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS MARGARET MARY TAIT

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 4 DAIRY MEWS ANDALUS ROAD LONDON SW9 9PN ENGLAND

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 4 DAIRY MEWS ANDALUS ROAD LONDON SW9 9PN ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O BARTON LYLE 3 LONDON WALL BUILDINGS LONDON EC2M 5PD

View Document

01/06/151 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

18/03/1118 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMERON TAIT / 10/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 09/06/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE SG5 1RJ

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

26/03/0426 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 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


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