Advanced company searchLink opens in new window

26 CAMDEN HIGH STREET LIMITED

Company number 11939533

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)
12 Sep 2024 PSC07 Cessation of David Lloyd Jacobs as a person with significant control on 12 September 2024
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
12 Sep 2024 AP01 Appointment of Mr Jamie Thomason as a director on 12 September 2024
12 Sep 2024 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA England to 51 Pinfold Street Birmingham B2 4AY on 12 September 2024
12 Sep 2024 PSC01 Notification of Jamie Thomason as a person with significant control on 12 September 2024
12 Sep 2024 TM01 Termination of appointment of David Lloyd Jacobs as a director on 12 September 2024
12 Sep 2024 TM01 Termination of appointment of Edward Maxwell Bloom as a director on 12 September 2024
12 Sep 2024 TM02 Termination of appointment of David Lloyd Jacobs as a secretary on 12 September 2024
12 Sep 2024 PSC07 Cessation of David Lloyd Jacobs as a person with significant control on 12 September 2024
12 Sep 2024 PSC07 Cessation of Jamie Howard Bloom as a person with significant control on 12 September 2024
12 Sep 2024 PSC07 Cessation of Edward Maxwell Bloom as a person with significant control on 12 September 2024
19 Jun 2024 CS01 Confirmation statement made on 10 April 2024 with updates
22 Apr 2024 AA Micro company accounts made up to 30 April 2023
23 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
24 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 PSC07 Cessation of Edward Maxwell Bloom as a person with significant control on 12 December 2022
09 Dec 2022 AD01 Registered office address changed from 102 Crawford Street London W1H 2HR England to 843 Finchley Road London NW11 8NA on 9 December 2022
27 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
26 May 2022 PSC01 Notification of David Lloyd Jacobs as a person with significant control on 1 January 2022
26 May 2022 PSC01 Notification of Edward Maxwell Bloom as a person with significant control on 1 January 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with no updates