CAMDENJONES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Change of details for Maria Camden as a person with significant control on 2024-04-01 |
11/04/2411 April 2024 | Change of details for Maria Camden as a person with significant control on 2024-04-01 |
11/04/2411 April 2024 | Change of details for Antony Christopher Jones as a person with significant control on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
20/12/2320 December 2023 | Current accounting period extended from 2024-03-29 to 2024-03-31 |
18/12/2318 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MARIA CAMDEN |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / ANTONY CHRISTOPHER JONES / 03/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JONES / 16/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 492 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, DIRECTOR GARY CAMDEN |
26/01/1526 January 2015 | DIRECTOR APPOINTED MS MARIA CAMDEN |
21/07/1421 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 01/05/2014 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 01/05/2014 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CAMDEN / 01/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069652870001 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
28/08/1328 August 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/07/1323 July 2013 | DISS40 (DISS40(SOAD)) |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 492 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6AU UNITED KINGDOM |
21/05/1321 May 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 491-493 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6AU UNITED KINGDOM |
24/09/1224 September 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/09/1112 September 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
24/03/1124 March 2011 | SAIL ADDRESS CHANGED FROM: C/O JEFFREY BAKER & CO 46 HYLTON STREET BIRMINGHAM B18 6HN UNITED KINGDOM |
24/03/1124 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/03/1124 March 2011 | Annual return made up to 17 July 2010 with full list of shareholders |
24/03/1124 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
24/03/1124 March 2011 | APPOINTMENT TERMINATED, SECRETARY SPENCER BUSINESS SERVICES LIMITED |
23/03/1123 March 2011 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM C/O JEFFREY BAKER & CO 46 HYLTON STREET BIRMINGHAM WEST MIDLANDS B18 6HN |
22/03/1122 March 2011 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 30/06/2010 |
09/07/109 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPENCER BUSINESS SERVICES LIMITED / 30/06/2010 |
09/07/109 July 2010 | SAIL ADDRESS CREATED |
17/07/0917 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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