CAMDENJONES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Change of details for Maria Camden as a person with significant control on 2024-04-01

View Document

11/04/2411 April 2024 Change of details for Maria Camden as a person with significant control on 2024-04-01

View Document

11/04/2411 April 2024 Change of details for Antony Christopher Jones as a person with significant control on 2024-04-01

View Document

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

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

20/12/2320 December 2023 Current accounting period extended from 2024-03-29 to 2024-03-31

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

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

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARIA CAMDEN

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / ANTONY CHRISTOPHER JONES / 03/11/2020

View Document

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

View Accounts

19/03/2019 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

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

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JONES / 16/05/2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 492 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY CAMDEN

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MS MARIA CAMDEN

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 01/05/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 01/05/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CAMDEN / 01/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069652870001

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1323 July 2013 DISS40 (DISS40(SOAD))

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 492 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6AU UNITED KINGDOM

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 491-493 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6AU UNITED KINGDOM

View Document

24/09/1224 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SAIL ADDRESS CHANGED FROM: C/O JEFFREY BAKER & CO 46 HYLTON STREET BIRMINGHAM B18 6HN UNITED KINGDOM

View Document

24/03/1124 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1124 March 2011 Annual return made up to 17 July 2010 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY SPENCER BUSINESS SERVICES LIMITED

View Document

23/03/1123 March 2011 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM C/O JEFFREY BAKER & CO 46 HYLTON STREET BIRMINGHAM WEST MIDLANDS B18 6HN

View Document

22/03/1122 March 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 30/06/2010

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPENCER BUSINESS SERVICES LIMITED / 30/06/2010

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

17/07/0917 July 2009 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