CAMPBELL ESQ. LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Director's details changed for Mr Timothy Anthony Campbell on 2022-04-01

View Document

08/04/228 April 2022 Change of details for Mr Timothy Anthony Campbell as a person with significant control on 2022-04-01

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

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 6 HEATHCOTE GROVE LONDON E4 6RT

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

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

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

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

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 15 MORTON ROAD STRATFORD LONDON E15 4AN ENGLAND

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY CAMPBELL / 01/01/2013

View Document

12/03/1312 March 2013 SAIL ADDRESS CHANGED FROM: 15 MORTON ROAD STRATFORD LONDON E15 4AN ENGLAND

View Document

19/05/1219 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1124 May 2011 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 2ND FLOOR 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG

View Document

24/05/1124 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CAMPBELL / 01/01/2011

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: TIMOTHY CAMPBELL 15 MORTON ROAD LONDON E15 4AN

View Document

21/06/0621 June 2006 DIR APP - FILE RETURNS 15/06/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED T J K INVESTMENTS LTD CERTIFICATE ISSUED ON 12/06/06

View Document

27/02/0627 February 2006 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