CAMDENBNB LTD

Company Documents

DateDescription
07/01/207 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1930 December 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO GARZON MEDINA

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAIRO HERNANDEZ

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR MANUEL DETOGNI

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR MANUEL DETOGNI / 01/02/2018

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JOHN JAIRO HERNANDEZ

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR MANUEL DETOGNI / 01/02/2018

View Document

02/02/182 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR RICARDO GARZON MEDINA

View Document

03/01/183 January 2018 COMPANY NAME CHANGED SWINGSPARK LIMITED CERTIFICATE ISSUED ON 03/01/18

View Document

01/11/171 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DALLE PEZZE

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 27A LEINSTER TERRACE LONDON W2 3ET

View Document

23/07/1523 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO DALLE PEZZE / 23/07/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL DETOGNI / 23/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO DALLE PEZZE / 01/11/2013

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO DELLE PEZZE / 09/03/2012

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL DETOGNI / 01/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 12 HELMET ROW LONDON EC1V 3QJ UNITED KINGDOM

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 27A LEINSTER TERRACE LONDON W2 3ET ENGLAND

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 1500

View Document

09/03/129 March 2012 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