Advanced company searchLink opens in new window

CAMPUS CAPITAL LTD

Company number 10340035

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 AD01 Registered office address changed from Accelerate Places 101 Princess St Manchester Greater Manchester M1 6DD England to 6 Manchester Road Buxton SK17 6SB on 9 July 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
26 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
14 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
23 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
23 Aug 2019 PSC07 Cessation of Samantha Deakin as a person with significant control on 16 August 2019
07 Aug 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 June 2019
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
20 Mar 2019 TM01 Termination of appointment of Samantha Deakin as a director on 20 March 2019
12 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
27 Jun 2018 CH01 Director's details changed for Mr Michael Howe on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Samantha Deakin on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Mr Michael Howe on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Samantha Deakin on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from Oxo House Joiner Street Sheffield South Yorkshire S3 8GW England to Accelerate Places 101 Princess St Manchester Greater Manchester M1 6DD on 27 June 2018
22 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
03 Feb 2018 CH01 Director's details changed for Mr Michael Howe on 3 February 2018
19 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
01 Oct 2016 CH01 Director's details changed for Samantha Deakin on 1 October 2016
01 Oct 2016 CH01 Director's details changed for Mr Michael Howe on 1 October 2016
30 Sep 2016 AD01 Registered office address changed from 807 2 North Bank Sheffield South Yorkshire S3 8JA England to Oxo House Joiner Street Sheffield South Yorkshire S3 8GW on 30 September 2016
22 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)