CAMISA SHOPS LIMITED

06276923
UNITS 2 AND 3 199 EADE ROAD LONDON ENGLAND N4 1DN

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2024 accounts Annual Accounts 9 Buy now
16 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 32 Buy now
16 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
16 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
14 Jun 2023 accounts Annual Accounts 8 Buy now
14 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 32 Buy now
14 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 9 Buy now
21 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 35 Buy now
21 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
21 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 officers Termination of appointment of director (Antonio Pirozzi) 1 Buy now
18 Mar 2022 officers Change of particulars for director (Custudio Jose Dos Santos) 2 Buy now
24 Feb 2022 officers Appointment of director (Mrs Maria Vitoria Santos-Pires) 2 Buy now
24 Feb 2022 officers Appointment of director (Custudio Jose Dos Santos) 2 Buy now
01 Dec 2021 accounts Annual Accounts 17 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 17 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Appointment of director (Mr Stephen Dennis Bridgeman) 2 Buy now
16 Dec 2019 officers Termination of appointment of director (Stephen Dennis Bridgeman) 1 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 20 Buy now
31 Jul 2018 accounts Annual Accounts 20 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 officers Change of particulars for director (Mr Antonio Pirozzi) 2 Buy now
18 Jun 2018 officers Change of particulars for director (Stephen Dennis Bridgeman) 2 Buy now
18 Jun 2018 officers Change of particulars for secretary (Stephen Dennis Bridgeman) 1 Buy now
13 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2017 accounts Annual Accounts 19 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 accounts Annual Accounts 19 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
27 Jul 2015 accounts Annual Accounts 15 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
04 Jul 2014 accounts Annual Accounts 16 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
17 Jul 2013 accounts Annual Accounts 14 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 14 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 15 Buy now
30 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
09 Feb 2011 officers Change of particulars for director (Stephen Dennis Bridgeman) 2 Buy now
09 Feb 2011 officers Change of particulars for secretary (Stephen Dennis Bridgeman) 2 Buy now
18 Oct 2010 accounts Annual Accounts 15 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
23 Sep 2009 accounts Annual Accounts 11 Buy now
24 Jun 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
18 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 12 Buy now
07 Jul 2008 annual-return Return made up to 12/06/08; full list of members 3 Buy now
07 Jul 2008 address Location of debenture register 1 Buy now
07 Jul 2008 address Location of register of members 1 Buy now
31 Oct 2007 capital Ad 21/09/07-21/09/07 £ si 99@1=99 £ ic 1/100 1 Buy now
10 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Jul 2007 officers New director appointed 2 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
10 Jul 2007 officers Secretary resigned 1 Buy now
12 Jun 2007 incorporation Incorporation Company 17 Buy now