TWO TWENTY SIX CAMDEN ROAD LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Appointment of Manoj Kanuga as a director on 2023-10-06

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

04/01/224 January 2022 Termination of appointment of Ronald Appleton as a director on 2021-10-01

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR RONALD APPLETON

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED JELENA FAHEY

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS ELYSIA ROSE JENSON

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KARINA CORNWELL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN APPLETON

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR KARINA CORNWELL

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/02/1624 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MISS SARAH PENELOPE KATHARINE SPENCER-BERNARD

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA MARTINEZ

View Document

02/03/152 March 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

18/02/1418 February 2014 SECRETARY APPOINTED KARINA LYNNE CORNWELL

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD STANLEY

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED DR NATALIE FRANCES BANNER

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG DORMER

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MISS KARINA LYNNE CORNWELL

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/138 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN STANLEY / 26/11/2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HOLDEN

View Document

25/10/1225 October 2012 TERMINATE SEC APPOINTMENT

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN STANLEY / 05/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE HOLDEN

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HOLDEN

View Document

01/02/111 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN STANLEY / 12/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED CRAIG ROBERT DORMER

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 226 CAMDEN RD LONDON NW1 9HG

View Document

24/03/9724 March 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

03/05/913 May 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/05/913 May 1991 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

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