PERSONALISATION SUPPORT IN CAMDEN

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Appointment of Ms Rachel Mary Palin as a director on 2023-12-12

View Document

20/07/2320 July 2023 Termination of appointment of Barbara Louise Hughes as a director on 2023-07-15

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from C/O Age Uk Camden Tavis House 1-6 Tavistock Square London WC1H 9NA to 68 Parkway London NW1 7AH on 2023-06-12

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Termination of appointment of Nikki Morris as a secretary on 2023-01-01

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MS NIKKI MORRIS

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR OSMOND STUART

View Document

09/05/189 May 2018 DIRECTOR APPOINTED DR OYINDAMOLA STEPHANIE KAYODE

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MS FRANCES NOEL HASLER

View Document

12/07/1612 July 2016 06/06/16 NO MEMBER LIST

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR OSMOND WESLEY STUART

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MS GILLIAN MARGARET ARNOLD

View Document

24/06/1524 June 2015 06/06/15 NO MEMBER LIST

View Document

25/06/1425 June 2014 ADOPT ARTICLES 13/06/2014

View Document

17/06/1417 June 2014 ADOPT ARTICLES 09/06/2014

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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