- Company Overview for CAMDEN GALLERIES LIMITED (06390036)
- Filing history for CAMDEN GALLERIES LIMITED (06390036)
- People for CAMDEN GALLERIES LIMITED (06390036)
- Charges for CAMDEN GALLERIES LIMITED (06390036)
- More for CAMDEN GALLERIES LIMITED (06390036)
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) |
---|---|---|---|
24 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
24 Aug 2023 | PSC05 | Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 4 February 2020 | |
24 Aug 2023 | PSC04 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 4 February 2020 | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Feb 2020 | AD01 | Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 31 Oval Road London NW1 7EA England to 32 John Adam Street London WC2 6EP on 28 January 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
22 Aug 2019 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 31 Oval Road London NW1 7EA on 22 August 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | PSC04 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
03 Oct 2018 | PSC05 | Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 9 March 2018 | |
03 Oct 2018 | PSC02 | Notification of Proud Cabaret and Supper Club Limited as a person with significant control on 7 February 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Mar 2018 | PSC04 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 10/14 Accomodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates |