CAMPBELL AND PARTNERS CONSULTING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Miles William Lacey on 2024-04-01

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

03/05/233 May 2023 Certificate of change of name

View Document

03/05/233 May 2023 Change of name notice

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/01/2030 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information