WE CAN BRIDGE CAMDEN LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

22/02/2322 February 2023 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR LOUIS PEARSON

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/11/1830 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 81 WEST STREET HARROW MIDDLESEX HA1 3EL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

10/08/1710 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS RICHARD PEARSON / 27/01/2017

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Director's details changed for Michael Duxbury on 2015-11-17

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTON / 17/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUXBURY / 17/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUXBURY / 17/11/2015

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMMINS / 28/10/2014

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS RICHARD PEARSON / 20/03/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS RICHARD PEARSON / 20/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES KING / 16/02/2014

View Document

12/02/1412 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTON / 16/04/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS RICHARD PEARSON / 25/02/2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM BASEMENT FLAT 163 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 8LA

View Document

13/02/1313 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMMINS / 01/11/2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES KING / 31/03/2012

View Document

11/01/1311 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1311 January 2013 ADOPT ARTICLES 04/12/2012

View Document

11/12/1211 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 SECOND FILING FOR FORM SH01

View Document

22/03/1222 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECOND FILING FOR FORM SH01

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS RICHARD PEARSON / 05/03/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 13 THORNTON PLACE MARYLEBONE LONDON W1H 1FL UNITED KINGDOM

View Document

15/03/1115 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 200

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MATTHEW CHARLES KING

View Document

04/02/114 February 2011 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