Advanced company searchLink opens in new window

CAMDEN CANAL MARKET LIMITED

Company number 06533594

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)
26 Mar 2018 PSC01 Notification of Teddy Sagi as a person with significant control on 11 July 2017
26 Mar 2018 PSC07 Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
28 Jun 2017 TM01 Termination of appointment of David Brown as a director on 21 June 2017
20 Jun 2017 AP01 Appointment of Mr Robert Akkerman as a director on 20 June 2017
15 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 TM01 Termination of appointment of Alon Shamir as a director on 21 December 2016
21 Dec 2016 AP01 Appointment of Mr David Brown as a director on 21 December 2016
18 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
07 Jan 2016 AA Full accounts made up to 31 March 2015
28 Apr 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 Apr 2015 CH01 Director's details changed for Mr Alon Shamir on 29 October 2014
27 Mar 2015 AD01 Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015
04 Mar 2015 AD01 Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015
15 Oct 2014 CERTNM Company name changed the urban market company LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
14 Oct 2014 AD01 Registered office address changed from Level 1 89 Wardour Street London W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014
14 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
14 Oct 2014 AP01 Appointment of Mr Alon Shamir as a director on 10 October 2014
14 Oct 2014 TM01 Termination of appointment of Daniel David Rees as a director on 10 October 2014
14 Oct 2014 TM01 Termination of appointment of Michael Anderson as a director on 10 October 2014