CALAMP UK LTD
Status | ACTIVE |
Company No. | 08549972 |
Category | Private Limited Company |
Incorporated | 30 May 2013 |
Age | 11 years |
Jurisdiction | England Wales |
SUMMARY
CALAMP UK LTD is an active private limited company with number 08549972. It was incorporated 11 years ago, on 30 May 2013. The company address is 5 New Street Square, London, EC4A 3TW.
Company Fillings
Resolution
Date: 05 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2024
Action Date: 28 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-28
Charge number: 085499720002
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-28
Charge number: 085499720001
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-22
Officer name: Christopher Adams
Documents
Termination director company with name termination date
Date: 15 Feb 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-22
Officer name: Jason Wayne Cohenour
Documents
Accounts with accounts type full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person secretary company with name date
Date: 17 Nov 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Douglas Peterson
Appointment date: 2023-01-09
Documents
Appoint person director company with name date
Date: 17 Nov 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jikun Kim
Appointment date: 2023-01-09
Documents
Termination director company with name termination date
Date: 17 Nov 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-28
Officer name: Jeffery Ralph Gardner
Documents
Appoint person director company with name date
Date: 17 Nov 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Wayne Cohenour
Appointment date: 2023-08-28
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-15
Officer name: Alexander Nicholas Conrad Crane-Robinson
Documents
Accounts with accounts type small
Date: 26 Apr 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Termination secretary company with name termination date
Date: 02 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-07
Officer name: Stephen Moran
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maurizio Iperti
Appointment date: 2021-05-07
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-07
Officer name: Stephen Moran
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin O Schmid
Termination date: 2021-03-31
Documents
Accounts with accounts type small
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Capital allotment shares
Date: 11 Sep 2020
Action Date: 07 Jul 2020
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2020-07-07
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffery Ralph Gardner
Appointment date: 2020-06-29
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Burdiek
Termination date: 2020-05-27
Documents
Accounts with accounts type small
Date: 04 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Appoint person director company with name date
Date: 22 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-20
Officer name: Stephen Moran
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin O Schmid
Appointment date: 2019-05-20
Documents
Accounts with accounts type small
Date: 02 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-25
Psc name: Calamp Corp.
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Calamp Corp.
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-25
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Notification of a person with significant control statement
Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-28
Documents
Accounts with accounts type small
Date: 22 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person secretary company with name date
Date: 11 Sep 2017
Action Date: 10 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Moran
Appointment date: 2017-09-10
Documents
Termination secretary company with name termination date
Date: 11 Sep 2017
Action Date: 10 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Vitelle
Termination date: 2017-09-10
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type small
Date: 08 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 21 Nov 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-04
Officer name: Alexander Nicholas Conrad Crane-Robinson
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 11 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Appoint person secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Vitelle
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bursby
Documents
Appoint person director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Burdiek
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Nominees Limited
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Limited
Documents
Change account reference date company current shortened
Date: 31 May 2013
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2014-05-31
Documents
Some Companies
UNIT 3 HILLVIEW BUSINESS PARK,IPSWICH,IP6 0AJ
Number: | 08098950 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKBURN CIRCUIT DESIGN LIMITED
SCHOFIELD HOUSE LION MILL YARD, FITTON STREET,OLDHAM,OL2 5JX
Number: | 02524231 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 FRANCIS ROAD,LONDON,E10 6NT
Number: | 07339186 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 1G NETWORK POINT RANGE ROAD,WITNEY,OX29 0YN
Number: | 08621910 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 EPWORTH STREET,LONDON,EC2A 4DL
Number: | 06902669 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLENGE HOUSE,CROYDON,CR0 3AA
Number: | 11596852 |
Status: | ACTIVE |
Category: | Private Limited Company |