Advanced company searchLink opens in new window

8 CAMDEN ROAD LIMITED

Company number 10346619

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)
24 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
17 Feb 2023 AP01 Appointment of Mr Dionysios Andreas Liveras as a director on 17 February 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2019
29 May 2020 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
15 Oct 2019 CH01 Director's details changed for Miss Lauren Anna Liveras on 11 October 2019
08 Aug 2019 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to Southgate Office Village Block F, First Floor 288 Chase Road London N14 6HF on 8 August 2019
04 Jul 2019 MR01 Registration of charge 103466190003, created on 25 June 2019
03 Jul 2019 MR04 Satisfaction of charge 103466190002 in full
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
04 Jul 2018 MR01 Registration of charge 103466190002, created on 26 June 2018
29 Jun 2018 MR04 Satisfaction of charge 103466190001 in full
04 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Apr 2018 PSC05 Change of details for Liveras Estates Limited as a person with significant control on 25 April 2018
30 Apr 2018 PSC07 Cessation of Harvard Knight Ltd as a person with significant control on 25 April 2018