Download leads from Nexok and grow your business. Find out more

Campfire Agency Ltd

Documents

Total Documents39
Total Pages228

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates
12 January 2023Total exemption full accounts made up to 30 September 2022
20 September 2022Confirmation statement made on 18 September 2022 with updates
24 January 2022Cessation of Nicholas Roger Thomas as a person with significant control on 21 October 2021
24 January 2022Change of details for Mr Paul Martin Handley as a person with significant control on 21 October 2021
18 January 2022Total exemption full accounts made up to 30 September 2021
13 January 2022Change of name notice
13 January 2022Company name changed campfire marketing LTD\certificate issued on 13/01/22
  • RES15 ‐ Change company name resolution on 2021-12-14
8 December 2021Change of details for Mr Paul Martin Handley as a person with significant control on 27 July 2021
8 December 2021Director's details changed for Mr Paul Martin Handley on 27 July 2021
1 December 2021Termination of appointment of Nicholas Roger Thomas as a director on 21 October 2021
20 September 2021Confirmation statement made on 18 September 2021 with updates
29 July 2021Change of details for Mr Paul Martin Handley as a person with significant control on 23 July 2021
27 July 2021Director's details changed for Mr Paul Martin Handley on 23 July 2021
5 March 2021Total exemption full accounts made up to 30 September 2020
21 September 2020Confirmation statement made on 18 September 2020 with updates
10 December 2019Total exemption full accounts made up to 30 September 2019
19 September 2019Confirmation statement made on 18 September 2019 with updates
25 March 2019Total exemption full accounts made up to 30 September 2018
20 September 2018Confirmation statement made on 18 September 2018 with updates
19 April 2018Total exemption full accounts made up to 30 September 2017
2 October 2017Confirmation statement made on 18 September 2017 with updates
2 October 2017Notification of Nicholas Roger Thomas as a person with significant control on 19 September 2016
2 October 2017Confirmation statement made on 18 September 2017 with updates
2 October 2017Notification of Paul Martin Handley as a person with significant control on 19 September 2016
2 October 2017Notification of Paul Martin Handley as a person with significant control on 2 October 2017
2 October 2017Notification of Nicholas Roger Thomas as a person with significant control on 2 October 2017
9 June 2017Total exemption small company accounts made up to 30 September 2016
9 June 2017Total exemption small company accounts made up to 30 September 2016
10 May 2017Registered office address changed from Honeyway House 2 Duchess Road Osbaston Monmouth Gwent NP25 3HT to 15 Lansdown Road Cheltenham GL50 2JA on 10 May 2017
10 May 2017Registered office address changed from Honeyway House 2 Duchess Road Osbaston Monmouth Gwent NP25 3HT to 15 Lansdown Road Cheltenham GL50 2JA on 10 May 2017
29 September 2016Confirmation statement made on 18 September 2016 with updates
29 September 2016Confirmation statement made on 18 September 2016 with updates
27 May 2016Total exemption small company accounts made up to 30 September 2015
27 May 2016Total exemption small company accounts made up to 30 September 2015
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed