CAMPBELL MARSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-19 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
01/10/241 October 2024 | Confirmation statement made on 2023-09-28 with no updates |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
10/02/2310 February 2023 | Micro company accounts made up to 2022-06-30 |
29/09/2229 September 2022 | Change of details for Mr Alan Fox as a person with significant control on 2022-09-05 |
28/09/2228 September 2022 | Change of details for Mr Alan Fox as a person with significant control on 2022-08-05 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
28/09/2228 September 2022 | Cessation of Ron Pascalovici as a person with significant control on 2022-09-05 |
28/09/2228 September 2022 | Termination of appointment of Ron Pascalovici as a director on 2022-09-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
06/10/216 October 2021 | Micro company accounts made up to 2021-06-30 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FOX / 22/05/2020 |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN FOX / 22/05/2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
22/05/2022 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN FOX / 22/05/2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RON PASCALOVICI |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN FOX / 23/04/2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
26/04/1826 April 2018 | DIRECTOR APPOINTED MR RON PASCALOVICI |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
05/05/175 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062189890001 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/05/1617 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
15/01/1515 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
09/05/149 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
20/02/1420 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
14/08/1314 August 2013 | DISS40 (DISS40(SOAD)) |
13/08/1313 August 2013 | FIRST GAZETTE |
12/08/1312 August 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
16/01/1316 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ALBIN RATKOCERI |
09/05/129 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
29/02/1229 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
04/05/114 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
04/04/114 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
11/05/1011 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
01/04/101 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
27/04/0927 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
04/09/084 September 2008 | PREVEXT FROM 30/04/2008 TO 30/06/2008 |
04/09/084 September 2008 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 2 THE CREST HENDON LONDON NW4 2HW |
04/06/084 June 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | S366A DISP HOLDING AGM 19/04/07 |
24/05/0724 May 2007 | COMPANY NAME CHANGED FOREST WOODFLOORING LIMITED CERTIFICATE ISSUED ON 24/05/07 |
19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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