GREATCAM LTD

04955264
99 CLAPTON COMMON LONDON ENGLAND E5 9AB

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 9 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 accounts Annual Accounts 9 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 9 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 9 Buy now
27 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 9 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 9 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 9 Buy now
17 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2017 accounts Annual Accounts 8 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Aug 2016 accounts Annual Accounts 8 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
24 Aug 2015 accounts Annual Accounts 8 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Jacob Silver) 1 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 8 Buy now
03 Dec 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 accounts Annual Accounts 11 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
23 Aug 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
14 Nov 2011 officers Change of particulars for director (Mr Naftali Kohn) 2 Buy now
14 Nov 2011 officers Termination of appointment of secretary (Israel Perlberger) 1 Buy now
14 Nov 2011 officers Change of particulars for secretary (Mr Jacob Silver) 1 Buy now
25 Aug 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 8 Buy now
12 Jul 2010 officers Appointment of secretary (Mr Israel Nuchem Perlberger) 1 Buy now
29 Dec 2009 annual-return Annual Return 4 Buy now
29 Dec 2009 officers Change of particulars for director (Naftali Kohn) 2 Buy now
22 Sep 2009 accounts Annual Accounts 6 Buy now
22 Jan 2009 annual-return Return made up to 06/11/08; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 9 Buy now
08 Jan 2008 annual-return Return made up to 06/11/07; full list of members 2 Buy now
27 Sep 2007 accounts Annual Accounts 6 Buy now
22 Dec 2006 annual-return Return made up to 06/11/06; full list of members 2 Buy now
05 Oct 2006 accounts Annual Accounts 6 Buy now
09 Feb 2006 annual-return Return made up to 06/11/05; full list of members 2 Buy now
12 Sep 2005 accounts Annual Accounts 6 Buy now
20 Dec 2004 annual-return Return made up to 06/11/04; full list of members 6 Buy now
09 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2003 officers New secretary appointed 2 Buy now
24 Nov 2003 officers New director appointed 2 Buy now
11 Nov 2003 officers Secretary resigned 1 Buy now
11 Nov 2003 officers Director resigned 1 Buy now
11 Nov 2003 address Registered office changed on 11/11/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
06 Nov 2003 incorporation Incorporation Company 9 Buy now