Qcam Ltd (number 12523204) is a private limited company incorporated on 2020-03-18. The firm has its registered office at 12523204 - Companies House Default Address, Cardiff CF14 8LH. Qcam Ltd operates Standard Industrial Classification: 42120 - "construction of railways and underground railways".
Company details
Name
Qcam Ltd
Number
12523204
Date of Incorporation:
18th March 2020
End of financial year:
31 March
Address:
12523204 - Companies House Default Address, Cardiff, CF14 8LH
SIC code:
42120 - Construction of railways and underground railways
Moving to the 1 managing director that can be found in this business, we can name: Quincie-Cassius M. (in the company from 18 March 2020). The Companies House lists 1 person of significant control - Quincie-Cassius M., the single professional in the company that has over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2021-03-31
Current Assets
1
Total Assets Less Current Liabilities
358
People with significant control
Quincie-Cassius M.
18 March 2020
Nature of control:
75,01-100% shares
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, April 2022
| accounts
Free Download
(3 pages)
Download filing
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, April 2022
| accounts
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2022/03/17
filed on: 31st, March 2022
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 2022/03/21. New Address: Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY. Previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
filed on: 21st, March 2022
| address
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2021/03/17
filed on: 18th, May 2021
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control 2021/03/18
filed on: 18th, March 2021
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 2021/03/18. New Address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Previous address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
filed on: 18th, March 2021
| address
Free Download
(1 page)
(CH01) On 2021/03/18 director's details were changed
filed on: 18th, March 2021
| officers
Free Download
(2 pages)
(AD01) Address change date: 2021/03/18. New Address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 18th, March 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 18th, March 2020
| incorporation