CAMDEN NO.9 LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

19/02/2519 February 2025 Notification of Scott Martin Priestnall as a person with significant control on 2021-03-30

View Document

18/02/2518 February 2025 Cessation of Scott Priestnall Group Limited as a person with significant control on 2021-03-30

View Document

01/08/241 August 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to 154 154 Bishopsgate Mah Accountants London EC2M 4LN on 2024-08-01

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2020-11-30

View Document

24/08/2324 August 2023 Micro company accounts made up to 2021-11-30

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 20 Lufton Lufton Yeovil BA22 8YF England to 20 Wenlock Road London N1 7GU on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from Huish Park Stadium Lufton Way Lufton Yeovil BA22 8YF England to 20 Lufton Lufton Yeovil BA22 8YF on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-08-02

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2019-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT PRIESTNALL GROUP LIMITED

View Document

15/01/1915 January 2019 CESSATION OF SCOTT MARTIN PRIESTNALL AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information