CAMDEN TOUR GUIDES ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Appointment of Mr David John Sweetland as a director on 2022-09-27

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Mike Hugh Marriot as a director on 2023-09-29

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Appointment of Ms Jill Victoria Dalton as a director on 2021-09-01

View Document

17/03/2417 March 2024 Appointment of Ms Elena Paolini as a director on 2022-09-27

View Document

17/03/2417 March 2024 Termination of appointment of Richard Hugh Rodel Cohen as a director on 2023-06-30

View Document

17/03/2417 March 2024 Termination of appointment of David Gordon Brown as a director on 2022-09-27

View Document

17/03/2417 March 2024 Appointment of Ms Rhona Frances Levene as a director on 2022-09-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, SECRETARY SYLVIA MCNAMARA

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM C/O PETER TWIST, CTGA 113 PARAMOUNT COURT UNIVERSITY STREET LONDON WC1E 6JW

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MS CHRISTINE WILKINS-MOLLOY

View Document

06/10/206 October 2020 SECRETARY APPOINTED MS CHRISTINE WILKINS-MOLLOY

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER TWIST

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON WISE

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR AMBER RANEY-KINCADE

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN JACYNA

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR JILL DALTON

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HINDLE-BRISCALL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JO WILKINSON

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR RICHARD HUGH RODEL COHEN

View Document

05/08/195 August 2019 SECRETARY APPOINTED MS SYLVIA ANN MCNAMARA

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS SYLIVIA ANN MCNAMARA

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS AMBER RANEY-KINCADE

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS ALISON WISE

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY JO WILKINSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE WEIN

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY ELAINE WEIN

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MS JILL VICTORIA DALTON

View Document

06/08/186 August 2018 SECRETARY APPOINTED MS JO WILKINSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR CATHY CHIVERS

View Document

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR RHONA LEVENE

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MR ADRIAN JOHN HINDLE-BRISCALL

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MS JEAN LOIS ANASTASIA JACYNA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MR TONY HALE

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MS CATHY CHIVERS

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONE JASKEL

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DORMANDY

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MS JO WILKINSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 19/02/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MS RHONA FRANCES LEVENE

View Document

03/11/153 November 2015 DIRECTOR APPOINTED DR ELIZABETH ROSE DORMANDY

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS ANTONE SHEILA JASKEL

View Document

06/03/156 March 2015 19/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 44 KING HENRY'S ROAD LONDON NW3 3RP UNITED KINGDOM

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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