374 CAMDEN ROAD MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
24/07/2324 July 2023 Register inspection address has been changed from C/O Duncan Sibbald 374C Camden Road London N7 0LG United Kingdom to 374C Camden Road London N7 0LG

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
03/12/223 December 2022 Appointment of Mr Teodor Cozma as a secretary on 2022-12-03

View Document

21/09/2221 September 2022 Appointment of Mr Teodor Cozma as a director on 2022-09-12

View Document

21/09/2221 September 2022 Director's details changed for Serena Yipei Yen on 2022-09-21

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

29/06/2129 June 2021 Appointment of Serena Yipei Yen as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Jonathan Elliott Finebaum as a director on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 18 THE QUEENSWAY CHALFONT ST. PETER GERRARDS CROSS SL9 8NB ENGLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 374C CAMDEN ROAD ISLINGTON LONDON N7 0LG

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SIBBALD / 09/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
16/07/1516 July 2015 11/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
11/07/1411 July 2014 11/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts


18/07/1318 July 2013 11/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
06/08/126 August 2012 11/07/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts For Year Ended 31/03/12

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1127 July 2011 11/07/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIOTT FINEBAUM / 09/12/2010

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR JONATHAN ELLIOTT FINEBAUM

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTSON

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/07/1029 July 2010 11/07/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILY GAO / 11/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KOURT / 11/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SIBBALD / 11/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERTSON / 11/07/2010

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 11/07/09

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 11/07/08

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 ANNUAL RETURN MADE UP TO 11/07/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 11/07/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company