Advanced company searchLink opens in new window

CAMPUS FUTURES LIMITED

Company number 09630682

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
20 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
20 Jul 2022 PSC07 Cessation of Khalil Ahmed Ayub as a person with significant control on 1 July 2022
09 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Feb 2021 PSC04 Change of details for Mr Andrew James Wood as a person with significant control on 20 February 2021
25 Feb 2021 CH01 Director's details changed for Mr Andrew James Wood on 20 February 2021
11 Aug 2020 TM01 Termination of appointment of Khalil Ahmed Ayub as a director on 31 July 2020
15 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
28 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
18 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018
12 Apr 2018 AD01 Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF United Kingdom to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
21 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
21 Jul 2017 PSC01 Notification of Andrew James Wood as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Khalil Ahmed Ayub as a person with significant control on 6 April 2016
24 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
03 Jul 2015 CERTNM Company name changed campus yorkshire LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
09 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-09
  • GBP 200