SEARCHCAMP LIMITED - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type dormant. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Accounts. Accounts type dormant. 2019-01-05 View Report
Address. New address: Boho 4 Cleveland Street Middlesbrough TS2 1AY. Change date: 2018-05-01. Old address: Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type dormant. 2018-01-03 View Report
Officers. Officer name: Niklas Francis Krister Tunley. Termination date: 2016-07-13. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Officers. Officer name: Mr Niklas Francis Krister Tunley. Change date: 2016-05-27. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2016-02-09 View Report
Officers. Officer name: Cliff Hardcastle. Termination date: 2015-10-31. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Officers. Officer name: Mr Niklas Francis Krister Tunley. Change date: 2014-10-06. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2014-11-11 View Report
Address. Old address: C/O Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Business Park Teesside TS17 6QP. New address: Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW. Change date: 2014-10-06. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Document replacement. Form type: SH01. 2013-09-18 View Report
Officers. Officer name: Mr Niklas Francis Krister Tunley. 2013-08-23 View Report
Officers. Officer name: Mr Stephen Lusty. 2013-05-08 View Report
Officers. Officer name: Mr Robert Young Paterson. Change date: 2013-04-24. 2013-04-30 View Report
Officers. Change date: 2013-04-24. Officer name: Mr Andrew Loughran Preston. 2013-04-24 View Report
Officers. Officer name: Mr Alastair Waite. 2013-04-24 View Report
Officers. Change date: 2013-04-22. Officer name: Professor Clifford Hardcastle. 2013-04-23 View Report
Officers. Officer name: Professor Clifford Hardcastle. 2013-04-17 View Report
Address. Old address: 71 Longdean Park Chester-Le-Street DH3 4DG England. Change date: 2013-04-10. 2013-04-10 View Report
Officers. Officer name: Mr Andrew Loughran Preston. 2013-04-05 View Report
Capital. Capital allotment shares. 2013-04-05 View Report
Incorporation. Incorporation company. 2013-03-21 View Report