CAMDEN NO.9 LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
19/02/2519 February 2025 | Notification of Scott Martin Priestnall as a person with significant control on 2021-03-30 |
18/02/2518 February 2025 | Cessation of Scott Priestnall Group Limited as a person with significant control on 2021-03-30 |
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 |
28/05/2428 May 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/08/2324 August 2023 | Micro company accounts made up to 2020-11-30 |
24/08/2324 August 2023 | Micro company accounts made up to 2021-11-30 |
24/08/2324 August 2023 | Micro company accounts made up to 2022-11-30 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Confirmation statement made on 2023-04-24 with no updates |
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 |
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 |
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 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | Unaudited abridged accounts made up to 2019-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT PRIESTNALL GROUP LIMITED |
15/01/1915 January 2019 | CESSATION OF SCOTT MARTIN PRIESTNALL AS A PSC |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/11/1722 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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