Advanced company searchLink opens in new window

THE CAMPAIGN COMPANY LIMITED

Company number 04275708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 AD01 Registered office address changed from C/O the Campaign Company Ltd 3rd Floor Suffolk House George Street Croydon Surrey CR0 1PE to Suffolk House East Entrance 2nd Floor - Suite 4 George Street, Croydon Surrey CR0 1PE on 8 September 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
01 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 7,000
15 Oct 2014 CH01 Director's details changed for David Richard Evans on 15 October 2014
10 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 7,000
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 7,000
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 TM01 Termination of appointment of Jonathan Upton as a director
26 Jun 2012 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 26 June 2012
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 7,000
03 Nov 2011 CH01 Director's details changed for Mr Jonathan Peter Upton on 18 October 2011
15 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2010 AD01 Registered office address changed from Third Floor Suffolk House George Street Croydon CR0 1PE on 16 November 2010
16 Nov 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
16 Nov 2010 TM02 Termination of appointment of Aline Evans as a secretary
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009