Advanced company searchLink opens in new window

AREA CAMDEN LIMITED

Company number 08279863

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 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
18 Dec 2023 PSC07 Cessation of Area Camden Holdings Limited as a person with significant control on 6 November 2023
18 Dec 2023 PSC02 Notification of Nutrius Uk Bidco Limited as a person with significant control on 6 November 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
18 Jan 2023 PSC05 Change of details for Area Camden Holdings Limited as a person with significant control on 6 April 2021
08 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Aug 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 December 2021
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
09 Apr 2021 MR04 Satisfaction of charge 082798630001 in full
06 Apr 2021 TM01 Termination of appointment of Christopher Antoniades as a director on 1 April 2021
06 Apr 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Margaret Anne Harvey as a director on 1 April 2021
06 Apr 2021 AD01 Registered office address changed from 1 Turnpike Lane London N8 0EP to Malvern View Hanbury Road Stoke Prior Bromsgrove B60 4AD on 6 April 2021
06 Apr 2021 TM02 Termination of appointment of Nuala Mary Harrington as a secretary on 1 April 2021