Advanced company searchLink opens in new window

CAMDEN BAKERY LTD

Company number 12233415

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-23
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
  • GBP 100