Advanced company searchLink opens in new window

CARIS CAMDEN

Company number 06378349

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)
18 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 Jan 2022 AP01 Appointment of Ms Hauwa Ladidi Yusuf Funtua as a director on 11 November 2021
02 Jan 2022 AP01 Appointment of Ms Fiona Rose Mcleod as a director on 11 November 2021
02 Jan 2022 AP01 Appointment of Ms Flora Mary Newbigin as a director on 11 November 2021
02 Jan 2022 AP01 Appointment of Ms Mondjide Emilie Elsy Stephanie Yamadjako as a director on 11 November 2021
02 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 TM01 Termination of appointment of Jane Ann Hinde as a director on 14 July 2021
04 Feb 2021 AP01 Appointment of Miss Susan Margaret Seymour as a director on 25 January 2021
04 Feb 2021 AP01 Appointment of Mr James Iain Storey as a director on 25 January 2021
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
05 Oct 2020 TM01 Termination of appointment of Anthony John Rouse as a director on 20 August 2020
01 Oct 2020 TM01 Termination of appointment of Nicholas Mark Price as a director on 20 August 2020
01 Oct 2020 TM01 Termination of appointment of Jonathan George Frederick Kester as a director on 20 August 2020
01 Oct 2020 TM01 Termination of appointment of Anthony William Allen as a director on 20 July 2020
02 Jul 2020 AD01 Registered office address changed from 31 Hill Street London W1J 5LS to St Pancras Church House Lancing Street London NW1 1NA on 2 July 2020
21 Nov 2019 AP01 Appointment of Ms Jane Ann Hinde as a director on 2 October 2019
21 Nov 2019 AP01 Appointment of Mr Nicholas Mark Price as a director on 2 October 2019
30 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
30 Oct 2019 TM01 Termination of appointment of Lynn Trigg as a director on 3 July 2019