Cameo Cybermedia LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-07-31 | |
ASBESTOS REMOVAL CONTRACTORS & CONSULTANCY (ARCC) LIMITED
Company type | Private Limited Company, Active |
Company Number | 06635935 |
Record last updated | Wednesday, January 29, 2020 3:22:57 AM UTC |
Official Address | 22 Railway Terrace Fishponds Bristol Avon Bs164lp Hillfields There are 11 companies registered at this street |
Postal Code | BS164LP |
Sector | Other information service activities n.e.c. |
Visits
-
-
-
Paul Cook (born on Dec 1, 1966), 174 companies
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Jan 18, 2020 | Resignation of 2 people: one Director (a woman) | |
Registry | Jul 9, 2017 | Confirmation statement made , with updates | |
Financials | Apr 26, 2017 | Annual accounts | |
Registry | Apr 26, 2017 | Appointment of a person as Director | |
Registry | Apr 26, 2017 | Appointment of a person as Director 2599391... | |
Registry | Apr 17, 2017 | Two appointments: 2 women,: 2 women | |
Registry | Jul 13, 2016 | Confirmation statement made , with updates | |
Registry | Jul 2, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (50-75%), Individual Or Entity With Significant Influence Or Control and Individual Or Entity With 50-75% Of Voting Rights | |
Financials | Apr 30, 2016 | Annual accounts | |
Registry | Jul 8, 2015 | Annual return | |
Financials | May 1, 2015 | Annual accounts | |
Registry | Jul 7, 2014 | Annual return | |
Financials | Apr 11, 2014 | Annual accounts | |
Registry | Jul 26, 2013 | Change of name certificate | |
Registry | Jul 26, 2013 | Company name change | |
Registry | Jul 9, 2013 | Annual return | |
Financials | Apr 12, 2013 | Annual accounts | |
Registry | Jul 26, 2012 | Annual return | |
Financials | Apr 27, 2012 | Annual accounts | |
Registry | Jul 4, 2011 | Annual return | |
Financials | Apr 26, 2011 | Annual accounts | |
Registry | Jul 19, 2010 | Annual return | |
Registry | Jul 19, 2010 | Change of particulars for director | |
Financials | Apr 1, 2010 | Annual accounts | |
Registry | Aug 3, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 3, 2009 | Annual return | |
Registry | Mar 12, 2009 | Resignation of a person | |
Registry | Mar 3, 2009 | Resignation of one Asbestos Removal and one Director (a man) | |
Registry | Feb 10, 2009 | Resignation of a person | |
Registry | Jan 12, 2009 | Resignation of one Director (a man) and one Asbestos Supervisor | |
Registry | Jul 2, 2008 | Three appointments: 3 men | |