CAMDEN EXPRESS LTD

Company Documents

DateDescription
28/07/2528 July 2025 Registered office address changed from Co 46 Camden Road London NW1 9DR England to 6a Camden Road Camden Road London NW1 9DL on 2025-07-28

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Voluntary strike-off action has been suspended

View Document

10/08/2310 August 2023 Voluntary strike-off action has been suspended

View Document

07/08/237 August 2023 Appointment of Mr Ahmed El Zeiher as a director on 2023-07-21

View Document

07/08/237 August 2023 Termination of appointment of Mahmoud Hussein Sadek as a director on 2023-07-18

View Document

07/08/237 August 2023 Cessation of Mahmoud Hussein Sadek as a person with significant control on 2023-07-18

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Registered office address changed from 6a Camden Road Camden Town London London London NW1 9DL England to Co 46 Camden Road London NW1 9DR on 2023-04-11

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Notification of Mahmoud Hussein Sadek as a person with significant control on 2021-10-01

View Document

20/10/2120 October 2021 Appointment of Mr Mahmoud Hussein Sadek as a director on 2021-10-01

View Document

20/10/2120 October 2021 Termination of appointment of Imad Sbaini as a director on 2021-10-01

View Document

20/10/2120 October 2021 Cessation of Imad Sbaini as a person with significant control on 2021-10-01

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAD SBAINI

View Document

07/12/177 December 2017 CESSATION OF ADHAM SALEH DIAB AS A PSC

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR IMAD SBAINI

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADHAM DIAB

View Document

18/09/1718 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR ADHAM SALEH DIAB

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR AHMAD EL SADEK

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1519 May 2015 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