CAMERON & ASSOCIATES LIMITED

32 High Street, Rickmansworth, WD3 1ER, England
StatusACTIVE
Company No.03788711
CategoryPrivate Limited Company
Incorporated14 Jun 1999
Age24 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

CAMERON & ASSOCIATES LIMITED is an active private limited company with number 03788711. It was incorporated 24 years, 11 months, 16 days ago, on 14 June 1999. The company address is 32 High Street, Rickmansworth, WD3 1ER, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037887110001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 08 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Partha Ray

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Partha Ray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: 32 High Street Rickmansworth WD3 1ER

Change date: 2020-01-14

Old address: 35-37 Lowlands Road Harrow-on-the-Hill Middlesex HA1 3AW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037887110001

Charge creation date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 04 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Partha Ray

Cessation date: 2016-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: Vinod Kumar Obhrai

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinod Kumar Obhrai

Appointment date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Deepak Wadhwani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-10

Officer name: Partha Ray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: 35-37 Lowlands Road Harrow Middlesex HA1 3AW

New address: 35-37 Lowlands Road Harrow-on-the-Hill Middlesex HA1 3AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Partha Ray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2013

Action Date: 31 Aug 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murtaza Shah

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Murtaza Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Nov 2012

Action Date: 01 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-06-01

Form type: AR01

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Partha Ray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Move registers to registered office company

Date: 10 Aug 2012

Category: Address

Type: AD04

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Mar 2012

Action Date: 15 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Murtaza Ali Shah

Documents

View document PDF

Move registers to sail company

Date: 04 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Deepak Wadhwani

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajinder Singh Basra

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Murtaza Ali Shah

Change date: 2010-06-01

Documents

View document PDF

Change sail address company

Date: 04 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ali shah / 09/09/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/01/08\gbp si 97@1=97\gbp ic 2/99\

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Resolution

Date: 22 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 07/03/03 from: 35-37 lowlands road, harrow on the hill, london, HA1 3AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 22/06/99 from: 381 kingsway, hove, east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 14 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEETHAM ENGINEERING SERVICES LTD

C/O FREEDMAN FRANK & TAYLOR,WEST,M3 2PJ

Number:04369524
Status:ACTIVE
Category:Private Limited Company

COSMOCO LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08401548
Status:ACTIVE
Category:Private Limited Company

DANESHILL COURT (RESIDENTS) LIMITED

4 DANESHILL COURT,BASINGSTOKE,RG24 8AB

Number:10353231
Status:ACTIVE
Category:Private Limited Company

GRILL N CHILL (2014) LIMITED

DESAI & CO ACCOUNTANTS DESAI HOUSE,COVENTRY,CV6 4AD

Number:08892364
Status:ACTIVE
Category:Private Limited Company

SYNERGY PARTNERSHIP SOLUTIONS LIMITED

107 CHEAPSIDE,LONDON,EC2V 6DN

Number:09065408
Status:ACTIVE
Category:Private Limited Company

TM BUILDING SERVICES LIMITED

68 TEMPLE END,HIGH WYCOMBE,HP13 5DS

Number:11103072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source