EPICURIOUS CAMDEN LTD

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Withdrawal of a person with significant control statement on 2025-03-07

View Document

07/03/257 March 2025 Withdrawal of a person with significant control statement on 2025-03-07

View Document

06/03/256 March 2025 Notification of a person with significant control statement

View Document

06/03/256 March 2025 Cessation of Batito Holdings Ltd as a person with significant control on 2024-04-06

View Document

06/03/256 March 2025 Cessation of Kraus Holdings Ltd as a person with significant control on 2024-04-06

View Document

06/03/256 March 2025 Notification of Shiri Kraus as a person with significant control on 2024-04-06

View Document

06/03/256 March 2025 Notification of Amir Batito as a person with significant control on 2024-04-06

View Document

06/03/256 March 2025 Notification of a person with significant control statement

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Micro company accounts made up to 2023-03-30

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/10/2326 October 2023 Change of details for Kraus Holdings Ltd as a person with significant control on 2023-10-26

View Document

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

View Document

25/10/2325 October 2023 Director's details changed for Mr Amir Batito on 2023-09-21

View Document

25/10/2325 October 2023 Director's details changed for Mr Amir Batito on 2023-09-21

View Document

25/10/2325 October 2023 Change of details for Batito Holdings Ltd as a person with significant control on 2023-09-21

View Document

26/04/2326 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Certificate of change of name

View Document

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

View Document

08/04/228 April 2022 Director's details changed for Mr Amir Batito on 2021-09-25

View Document

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

View Document

08/04/228 April 2022 Change of details for Kraus Holdings Ltd as a person with significant control on 2022-03-31

View Document

08/04/228 April 2022 Register inspection address has been changed to 16 Pembroke Road London N10 2HR

View Document

08/04/228 April 2022 Change of details for Batito Holdings Ltd as a person with significant control on 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/05/2114 May 2021 14/05/21 STATEMENT OF CAPITAL GBP 2

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRAUS HOLDINGS LTD

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATITO HOLDINGS LTD

View Document

14/05/2114 May 2021 CESSATION OF AMIR BATITO AS A PSC

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MRS SHIRI KRAUS

View Document

14/05/2114 May 2021 CURRSHO FROM 30/04/2022 TO 31/03/2022

View Document

08/04/218 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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