EPICURIOUS CAMDEN LTD
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 07/03/257 March 2025 | Withdrawal of a person with significant control statement on 2025-03-07 |
| 07/03/257 March 2025 | Withdrawal of a person with significant control statement on 2025-03-07 |
| 06/03/256 March 2025 | Notification of a person with significant control statement |
| 06/03/256 March 2025 | Cessation of Batito Holdings Ltd as a person with significant control on 2024-04-06 |
| 06/03/256 March 2025 | Cessation of Kraus Holdings Ltd as a person with significant control on 2024-04-06 |
| 06/03/256 March 2025 | Notification of Shiri Kraus as a person with significant control on 2024-04-06 |
| 06/03/256 March 2025 | Notification of Amir Batito as a person with significant control on 2024-04-06 |
| 06/03/256 March 2025 | Notification of a person with significant control statement |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
| 22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
| 22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
| 19/10/2419 October 2024 | Micro company accounts made up to 2023-03-30 |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 17/04/2417 April 2024 | Register inspection address has been changed from 16 Pembroke Road London N10 2HR England to 117 Gilson Place Coppetts Road London N10 1BF |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-03-31 with updates |
| 26/03/2426 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 26/10/2326 October 2023 | Change of details for Kraus Holdings Ltd as a person with significant control on 2023-10-26 |
| 25/10/2325 October 2023 | Registered office address changed from 16 Pembroke Road London N10 2HR England to 117 Gilson Place Coppetts Road London N10 1BF on 2023-10-25 |
| 25/10/2325 October 2023 | Director's details changed for Mr Amir Batito on 2023-09-21 |
| 25/10/2325 October 2023 | Director's details changed for Mr Amir Batito on 2023-09-21 |
| 25/10/2325 October 2023 | Change of details for Batito Holdings Ltd as a person with significant control on 2023-09-21 |
| 26/04/2326 April 2023 | Amended total exemption full accounts made up to 2022-03-31 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 18/11/2218 November 2022 | Certificate of change of name |
| 18/10/2218 October 2022 | Registered office address changed from Suite 5 1 Golders Green Road London NW11 8DY England to 16 Pembroke Road London N10 2HR on 2022-10-18 |
| 08/04/228 April 2022 | Director's details changed for Mr Amir Batito on 2021-09-25 |
| 08/04/228 April 2022 | Registered office address changed from Ground Floor 25 Grasmere Road London N10 2DH England to Suite 5 1 Golders Green Road London NW11 8DY on 2022-04-08 |
| 08/04/228 April 2022 | Change of details for Kraus Holdings Ltd as a person with significant control on 2022-03-31 |
| 08/04/228 April 2022 | Register inspection address has been changed to 16 Pembroke Road London N10 2HR |
| 08/04/228 April 2022 | Change of details for Batito Holdings Ltd as a person with significant control on 2022-03-31 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/05/2114 May 2021 | 14/05/21 STATEMENT OF CAPITAL GBP 2 |
| 14/05/2114 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRAUS HOLDINGS LTD |
| 14/05/2114 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATITO HOLDINGS LTD |
| 14/05/2114 May 2021 | CESSATION OF AMIR BATITO AS A PSC |
| 14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
| 14/05/2114 May 2021 | DIRECTOR APPOINTED MRS SHIRI KRAUS |
| 14/05/2114 May 2021 | CURRSHO FROM 30/04/2022 TO 31/03/2022 |
| 08/04/218 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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