Advanced company searchLink opens in new window

215 CAMDEN ROAD NW1 LIMITED

Company number 09884146

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)
30 Jan 2024 AA Accounts for a dormant company made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
05 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
29 Nov 2022 AD01 Registered office address changed from C/O Griffith Smith Farrington Webb Llp 47 Old Steyne Brighton BN1 1NW United Kingdom to 47 Old Steyne Brighton BN1 1NW on 29 November 2022
19 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
09 Mar 2021 AA Accounts for a dormant company made up to 30 November 2020
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
09 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 9 July 2020
27 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
07 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
11 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
04 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Aug 2017 PSC01 Notification of Ebstam Osman Taha as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Hugh Martin Rees as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Stephanie Mair as a person with significant control on 6 April 2016
05 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 3
12 Jul 2016 AP01 Appointment of Mrs Ebtsam Osman Taha as a director on 12 July 2016
12 Jul 2016 AP01 Appointment of Mr Hugh Martin Rees as a director on 12 July 2016
23 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-23
  • GBP 1