NCAM TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Appointment of Christophe Alain Casenave as a director on 2025-02-28

View Document

19/03/2519 March 2025 Appointment of Christian Schiller as a director on 2025-02-28

View Document

18/03/2518 March 2025 Termination of appointment of Hee Kyung Byun as a director on 2025-02-28

View Document

18/03/2518 March 2025 Termination of appointment of Brice Michoud as a director on 2025-02-28

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-05 with updates

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-09-30

View Document

14/06/2414 June 2024 Termination of appointment of Jörg Hans-Josef Schmitz as a director on 2024-05-31

View Document

14/06/2414 June 2024 Termination of appointment of Tarndeep Singh Birha as a director on 2024-06-12

View Document

10/01/2410 January 2024 Sub-division of shares on 2023-12-19

View Document

10/01/2410 January 2024 Particulars of variation of rights attached to shares

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

25/04/2325 April 2023 Termination of appointment of Nicholas Oliver Hatch as a director on 2023-04-24

View Document

25/04/2325 April 2023 Current accounting period shortened from 2024-03-31 to 2023-09-30

View Document

25/04/2325 April 2023 Notification of a person with significant control statement

View Document

25/04/2325 April 2023 Termination of appointment of Roux Brits as a director on 2023-04-24

View Document

25/04/2325 April 2023 Termination of appointment of Robin Richard Shenfield as a director on 2023-04-24

View Document

25/04/2325 April 2023 Appointment of Ms Hee Kyung Byun as a director on 2023-04-24

View Document

25/04/2325 April 2023 Appointment of Mr Tarndeep Singh Birha as a director on 2023-04-24

View Document

25/04/2325 April 2023 Director's details changed for Mr Jörg Hans-Josef on 2021-11-09

View Document

25/04/2325 April 2023 Cessation of British Smaller Companies Vct Plc as a person with significant control on 2023-04-24

View Document

25/04/2325 April 2023 Cessation of British Smaller Companies Vct2 Plc as a person with significant control on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

02/12/212 December 2021 Appointment of Mr Jörg Hans-Josef as a director on 2021-11-09

View Document

01/12/211 December 2021 Appointment of Mr Brice Michoud as a director on 2021-11-09

View Document

01/12/211 December 2021 Appointment of Mr Roux Brits as a director on 2021-11-09

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Registration of charge 081325050002, created on 2021-11-09

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

04/10/214 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

04/10/214 October 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

30/09/2130 September 2021 Particulars of variation of rights attached to shares

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

27/09/2127 September 2021 Particulars of variation of rights attached to shares

View Document

20/07/2120 July 2021 Director's details changed for Mr Craig Deacon on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 ADOPT ARTICLES 20/04/2020

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 20/04/20 TREASURY CAPITAL GBP 1.12

View Document

14/05/2014 May 2020 20/04/20 STATEMENT OF CAPITAL GBP 254.771890

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081325050001

View Document

23/08/1923 August 2019 RETURN OF PURCHASE OF OWN SHARES 26/07/19 TREASURY CAPITAL GBP 2.236

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DEACON / 12/07/2019

View Document

10/04/1910 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 242.59889

View Document

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

View Accounts

28/03/1928 March 2019 CESSATION OF FILMLIGHT VENTURES LLP AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH SMALLER COMPANIES VCT2 PLC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH SMALLER COMPANIES VCT PLC

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOIVIN

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG LEMPP

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAPMAN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR SAMUEL BOIVIN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR CHARLES ROBINSON

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR CRAIG DEACON

View Document

21/03/1821 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 169.717

View Document

21/03/1821 March 2018 SUB-DIVISION 02/03/18

View Document

19/03/1819 March 2018 ADOPT ARTICLES 02/03/2018

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILMLIGHT VENTURES LLP

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 SUB DIVISION 29/11/2016

View Document

18/01/1718 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 121.334

View Document

18/01/1718 January 2017 SUB-DIVISION 12/12/16

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMNEY

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081325050001

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/10/1325 October 2013 SAIL ADDRESS CREATED

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

25/04/1325 April 2013 ADOPT ARTICLES 17/10/2012

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR WOLFGANG RHEINHART LEMPP

View Document

17/04/1317 April 2013 18/09/12 STATEMENT OF CAPITAL GBP 40

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR STEPHEN MICHAEL CHAPMAN

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MARTIN CHAMNEY

View Document

02/08/122 August 2012 CURRSHO FROM 31/07/2013 TO 31/12/2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR NICHOLAS OLIVER HATCH

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

05/07/125 July 2012 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