9 CAMPSBOURNE ROAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Change of details for Mrs Anisha Baines as a person with significant control on 2023-08-04

View Document

10/07/2310 July 2023 Notification of Patrick Rusby as a person with significant control on 2023-07-01

View Document

10/07/2310 July 2023 Appointment of Mr Patrick Rusby as a director on 2023-07-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Registered office address changed from 2H Cintra Park London SE19 2LH United Kingdom to 56 Islingword Place Brighton East Sussex BN2 9XH on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Stuart James Hart as a director on 2023-02-24

View Document

24/02/2324 February 2023 Cessation of Stuart James Hart as a person with significant control on 2023-01-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES HART / 17/03/2018

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES HART / 13/03/2018

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 9 CAMPSBOURNE ROAD LONDON N8 7PT ENGLAND

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JESSICA JOHNSON / 01/08/2016

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JESSICA JOHNSON / 01/08/2016

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES HART

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES JESSICA JOHNSON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANISHA BAINES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/07/1520 July 2015 DIRECTOR APPOINTED MS FRANCES JESSICA JOHNSON

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 65 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RD UNITED KINGDOM

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS ANISHA BAINES

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR STUART JAMES HART

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE BERRY

View Document

03/07/153 July 2015 ADOPT ARTICLES 29/06/2015

View Document

29/06/1529 June 2015 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