CAMPBELL TICKELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

22/08/2322 August 2023 Statement of company's objects

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

03/04/233 April 2023 Termination of appointment of Susan Harvey as a director on 2022-12-31

View Document

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

View Accounts

19/12/2219 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

06/07/216 July 2021 Change of details for Campbell Tickell Holdings Limited as a person with significant control on 2020-01-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-03-27 with updates

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2019

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / CAMPBELL TICKELL HOLDINGS LIMITED / 01/04/2017

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047139390001

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MS SUSAN HARVEY

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / CAMPBELL TICKELL HOLDINGS LIMITED / 05/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 SUB-DIVISION 14/02/16

View Document

07/03/177 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/03/16

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/03/16

View Document

29/11/1629 November 2016 ARTICLES OF ASSOCIATION

View Document

17/11/1617 November 2016 SUB-DIVISION 02/01/16

View Document

17/11/1617 November 2016 01/04/15 STATEMENT OF CAPITAL GBP 200

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MS RADOJKA MILJEVIC

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS

View Document

05/05/165 May 2016 27/03/16 STATEMENT OF CAPITAL GBP 200

View Document

15/04/1615 April 2016 01/04/15 STATEMENT OF CAPITAL GBP 145.6814

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 SECOND FILING WITH MUD 27/03/15 FOR FORM AR01

View Document

23/04/1523 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 01/04/14 STATEMENT OF CAPITAL GBP 16124.144

View Document

29/10/1429 October 2014 01/04/2014

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MS GERA PATEL

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BYATHAN CAMPBELL / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOLAS TICKELL / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 15/12/2009

View Document

12/01/1012 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

08/06/048 June 2004 COMPANY NAME CHANGED GREG CAMPBELL MANAGEMENT CONSULT ANCY LIMITED CERTIFICATE ISSUED ON 08/06/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW

View Document

27/03/0327 March 2003 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