- Company Overview for CAMP 4 CHAMPS LIMITED (10035921)
- Filing history for CAMP 4 CHAMPS LIMITED (10035921)
- People for CAMP 4 CHAMPS LIMITED (10035921)
- More for CAMP 4 CHAMPS LIMITED (10035921)
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 |