- Company Overview for CAMDEN BAKERY LTD (12233415)
- Filing history for CAMDEN BAKERY LTD (12233415)
- People for CAMDEN BAKERY LTD (12233415)
- More for CAMDEN BAKERY LTD (12233415)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
16 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
23 Jun 2023 | PSC01 | Notification of Charmaine Sharon Wasif as a person with significant control on 23 June 2023 | |
15 Jun 2023 | PSC07 | Cessation of Sami Wasif as a person with significant control on 15 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Sami Wasif as a director on 15 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr Martin Steven Gore as a director on 13 June 2023 | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 May 2023 | TM01 | Termination of appointment of Christopher Kenneth Peart as a director on 19 May 2023 | |
19 May 2023 | TM01 | Termination of appointment of Christain Eugen Lasca as a director on 19 May 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Sameh Gerges as a director on 12 January 2023 | |
11 Jan 2023 | AP01 | Appointment of Mr Sameh Gerges as a director on 10 January 2023 | |
11 Jan 2023 | AP01 | Appointment of Mr Christopher Kenneth Peart as a director on 19 April 2022 | |
11 Jan 2023 | AP01 | Appointment of Mr Christain Eugen Lasca as a director on 19 April 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Laura Wasif as a director on 19 April 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Heidi Wasif as a director on 19 April 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Apr 2022 | AD01 | Registered office address changed from 162C Stonhouse Street London SW4 6BE United Kingdom to Unit 1, 40-48 Bromells Road London SW4 0BG on 26 April 2022 | |
23 Mar 2022 | CERTNM |
Company name changed eco holding global LIMITED\certificate issued on 23/03/22
|
|
05 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Oct 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
30 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-30
|