CAMPBELL ESQ. LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
03/04/243 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Director's details changed for Mr Timothy Anthony Campbell on 2022-04-01 |
08/04/228 April 2022 | Change of details for Mr Timothy Anthony Campbell as a person with significant control on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 6 HEATHCOTE GROVE LONDON E4 6RT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
21/12/1621 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 15 MORTON ROAD STRATFORD LONDON E15 4AN ENGLAND |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY CAMPBELL / 01/01/2013 |
12/03/1312 March 2013 | SAIL ADDRESS CHANGED FROM: 15 MORTON ROAD STRATFORD LONDON E15 4AN ENGLAND |
19/05/1219 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/04/121 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/06/1112 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1124 May 2011 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 2ND FLOOR 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG |
24/05/1124 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CAMPBELL / 01/01/2011 |
17/03/1017 March 2010 | SAIL ADDRESS CREATED |
17/03/1017 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/03/1017 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
04/03/104 March 2010 | APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0711 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
27/09/0727 September 2007 | DIRECTOR RESIGNED |
20/09/0720 September 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | NEW SECRETARY APPOINTED |
26/09/0626 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: TIMOTHY CAMPBELL 15 MORTON ROAD LONDON E15 4AN |
21/06/0621 June 2006 | DIR APP - FILE RETURNS 15/06/06 |
21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | COMPANY NAME CHANGED T J K INVESTMENTS LTD CERTIFICATE ISSUED ON 12/06/06 |
27/02/0627 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company