CAMDOWN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

08/11/248 November 2024 Termination of appointment of Stephen Campbell as a director on 2024-10-28

View Document

08/11/248 November 2024 Cessation of Stephen Campbell as a person with significant control on 2024-10-28

View Document

08/11/248 November 2024 Notification of Cooper Parry Digital Limited as a person with significant control on 2024-10-28

View Document

08/11/248 November 2024 Appointment of Mr Simon Atkins as a director on 2024-10-28

View Document

08/11/248 November 2024 Appointment of Mr James David Parnell as a director on 2024-10-28

View Document

08/11/248 November 2024 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

08/11/248 November 2024 Appointment of Mr Adrian Paul Cheatham as a director on 2024-10-28

View Document

08/11/248 November 2024 Registered office address changed from 69 Church Way North Shields NE29 0AE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2024-11-08

View Document

25/10/2425 October 2024 Resolutions

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 3 GAINSBOROUGH COURT WALTON-ON-THAMES KT12 1NH ENGLAND

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL / 20/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL / 20/01/2016

View Document

19/01/1519 January 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