CALAMP UK LTD

5 New Street Square, London, EC4A 3TW
StatusACTIVE
Company No.08549972
CategoryPrivate Limited Company
Incorporated30 May 2013
Age11 years
JurisdictionEngland 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

Memorandum articles

Date: 05 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Vitelle

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Burdiek

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN HART CARS LIMITED

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

CFS MAINTENANCE LIMITED

163 FRANCIS ROAD,LONDON,E10 6NT

Number:07339186
Status:ACTIVE
Category:Private Limited Company

PAIN OSTEOPATHY LIMITED

FIRST FLOOR, 1G NETWORK POINT RANGE ROAD,WITNEY,OX29 0YN

Number:08621910
Status:ACTIVE
Category:Private Limited Company

PR&P LTD

24 EPWORTH STREET,LONDON,EC2A 4DL

Number:06902669
Status:ACTIVE
Category:Private Limited Company

SOPHIE BROOKS LTD

CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:11596852
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