CAMPBELLS SPONSORSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-12

View Document

11/08/2511 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-26 with updates

View Document

06/02/246 February 2024 Change of details for Mrs Rossella Campbell as a person with significant control on 2024-02-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL / 25/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL / 25/01/2017

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 10 AMBERDENE UXBRIDGE ROAD STANMORE MIDDLESEX HA7 3LN

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1426 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR JAMES CAMPBELL

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY JAMES CAMPBELL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR JAMES CAMPBELL

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY HUGH TOLLER

View Document

10/04/1210 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 14/02/05

View Document

11/03/0511 March 2005 £ NC 1000/2000 14/02/0

View Document

08/02/058 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 10 AMBERDENE UXBRIDGE ROAD STANMORE MIDDLESEX HA7 3LN

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 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