PERSONALISATION SUPPORT IN CAMDEN
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
06/01/256 January 2025 | Application to strike the company off the register |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Appointment of Ms Rachel Mary Palin as a director on 2023-12-12 |
20/07/2320 July 2023 | Termination of appointment of Barbara Louise Hughes as a director on 2023-07-15 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
12/06/2312 June 2023 | Registered office address changed from C/O Age Uk Camden Tavis House 1-6 Tavistock Square London WC1H 9NA to 68 Parkway London NW1 7AH on 2023-06-12 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
12/01/2312 January 2023 | Termination of appointment of Nikki Morris as a secretary on 2023-01-01 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
24/06/1924 June 2019 | SECRETARY APPOINTED MS NIKKI MORRIS |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
10/10/1810 October 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR OSMOND STUART |
09/05/189 May 2018 | DIRECTOR APPOINTED DR OYINDAMOLA STEPHANIE KAYODE |
12/10/1712 October 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
21/10/1621 October 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
31/08/1631 August 2016 | DIRECTOR APPOINTED MS FRANCES NOEL HASLER |
12/07/1612 July 2016 | 06/06/16 NO MEMBER LIST |
28/09/1528 September 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
14/09/1514 September 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
29/07/1529 July 2015 | DIRECTOR APPOINTED MR OSMOND WESLEY STUART |
24/06/1524 June 2015 | DIRECTOR APPOINTED MS GILLIAN MARGARET ARNOLD |
24/06/1524 June 2015 | 06/06/15 NO MEMBER LIST |
25/06/1425 June 2014 | ADOPT ARTICLES 13/06/2014 |
17/06/1417 June 2014 | ADOPT ARTICLES 09/06/2014 |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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