Camden Traders Ltd was registered on 04 October 1999, it has a status of "Active". The companies directors are listed as Marshall, Iain, Walker, Sophie in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Iain | 04 October 1999 | - | 1 |
WALKER, Sophie | 04 October 1999 | 01 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 19 July 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 19 September 2014 | |
CERTNM - Change of name certificate | 27 March 2014 | |
CONNOT - N/A | 27 March 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 05 October 2012 | |
CH01 - Change of particulars for director | 05 October 2012 | |
AD01 - Change of registered office address | 28 August 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AR01 - Annual Return | 17 August 2012 | |
RT01 - Application for administrative restoration to the register | 08 August 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 10 November 2008 | |
363s - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 03 November 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 30 November 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 22 October 2002 | |
363s - Annual Return | 22 October 2001 | |
AA - Annual Accounts | 07 August 2001 | |
225 - Change of Accounting Reference Date | 07 August 2001 | |
DISS40 - Notice of striking-off action discontinued | 24 April 2001 | |
363s - Annual Return | 20 April 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 03 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
NEWINC - New incorporation documents | 04 October 1999 |