CAMDEN TRADERS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/11/2415 November 2024 Registered office address changed from Unit 28 City Business Centre Lower Road London SE16 2XB England to Unit 15 City Business Centre Lower Road London SE16 2XB on 2024-11-15

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

04/10/214 October 2021 Registered office address changed from Unit 3 Dock Offices Surrey Quays Road London SE16 2XU to Unit 28 City Business Centre Lower Road London SE16 2XB on 2021-10-04

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED CAMDEN ASSOCIATED TRADERS LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

27/03/1427 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARSHALL / 05/10/2012

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

17/08/1217 August 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

17/08/1217 August 2012 31/03/10 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 31/03/09 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 4 October 2009 with full list of shareholders

View Document

17/08/1217 August 2012 Annual return made up to 4 October 2010 with full list of shareholders

View Document

17/08/1217 August 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 COMPANY RESTORED ON 08/08/2012

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SOPHIE WALKER

View Document

19/03/0919 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

24/04/0124 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FIRST GAZETTE

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 53 GROSVENOR STREET, LONDON, W1X 9FH

View Document

18/01/0018 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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