Advanced company searchLink opens in new window

CAMP 4 CHAMPS LIMITED

Company number 10035921

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)
09 Dec 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 March 2024
22 Nov 2024 AD01 Registered office address changed from 17 Royal Parade Chislehurst BR7 6NR England to 85 Great Portland Street London W1W 7LT on 22 November 2024
01 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
01 Sep 2024 PSC04 Change of details for Miss Alison Elizabeth Read as a person with significant control on 31 August 2024
01 Sep 2024 CH01 Director's details changed for Miss Alison Elizabeth Read on 31 August 2024
01 Sep 2024 CH01 Director's details changed for Mrs Helen Moreira on 31 August 2024
01 Sep 2024 PSC04 Change of details for Miss Alison Elizabeth Read as a person with significant control on 23 August 2024
01 Sep 2024 PSC04 Change of details for Mrs Victoria Mckay as a person with significant control on 23 August 2024
01 Sep 2024 PSC04 Change of details for Mrs Helen Moreira as a person with significant control on 23 August 2024
01 Sep 2024 CH01 Director's details changed for Mrs Helen Moreira on 23 August 2024
01 Sep 2024 CH01 Director's details changed for Mrs Victoria Mckay on 23 August 2024
01 Sep 2024 CH01 Director's details changed for Miss Alison Elizabeth Read on 23 August 2024
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
19 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
19 May 2023 AD01 Registered office address changed from 30 First Floor High Street Chislehurst BR7 5AS England to 17 Royal Parade Chislehurst BR7 6NR on 19 May 2023
09 May 2023 AA Micro company accounts made up to 31 August 2022
13 Oct 2022 PSC01 Notification of Victoria Mckay as a person with significant control on 1 September 2022
13 Oct 2022 PSC04 Change of details for Mrs Helen Moreira as a person with significant control on 1 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
29 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with updates
02 Aug 2022 AA01 Current accounting period shortened from 30 September 2022 to 31 August 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 May 2022 AD01 Registered office address changed from 67 Pretoria Road Romford RM7 7AU England to 30 First Floor High Street Chislehurst BR7 5AS on 22 May 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
16 Nov 2021 AP01 Appointment of Ms Victoria Mckay as a director on 16 November 2021