CAMPUSBOARD GROUP LTD
Status | ACTIVE |
Company No. | 09815504 |
Category | Private Limited Company |
Incorporated | 08 Oct 2015 |
Age | 8 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CAMPUSBOARD GROUP LTD is an active private limited company with number 09815504. It was incorporated 8 years, 6 months, 28 days ago, on 08 October 2015. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Old address: 27 27 Old Gloucester Street London WC1N 3AX England
Change date: 2023-03-29
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Usevalad Baskin
Change date: 2023-03-29
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Old address: International House Nile Street London N1 7SR England
New address: 27 27 Old Gloucester Street London WC1N 3AX
Change date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
New address: International House Nile Street London N1 7SR
Change date: 2021-02-23
Old address: Shepherds Building Charecroft Way London W14 0EE England
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-03
Psc name: Mr Usevalad Baskin
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Usevalad Baskin
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Capital allotment shares
Date: 29 Feb 2020
Action Date: 25 Feb 2020
Category: Capital
Type: SH01
Capital : 101.0102 GBP
Date: 2020-02-25
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-08
New address: Shepherds Building Charecroft Way London W14 0EE
Old address: E1 Studios, Unit 103 3-15 Whitechapel Road London E1 1DU England
Documents
Change person director company with change date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-31
Officer name: Usevalad Baskin
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Old address: E1 Studios Unit 1.03, Campusboard Group Ltd 7 Whitechapel Road London E1 1DU England
Change date: 2019-01-11
New address: E1 Studios, Unit 103 3-15 Whitechapel Road London E1 1DU
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Old address: Satin House 15 Piazza Walk London E1 8PW England
Change date: 2019-01-11
New address: E1 Studios Unit 1.03, Campusboard Group Ltd 7 Whitechapel Road London E1 1DU
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Old address: 8 Langwith House Southernhay Gardens Exeter Devon EX1 1AU England
New address: Satin House 15 Piazza Walk London E1 8PW
Change date: 2016-06-06
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
New address: 8 Langwith House Southernhay Gardens Exeter Devon EX1 1AU
Old address: Flat 1, Gara Lodge, 4 Rosehill Kingskerswell Newton Abbot Devon TQ12 5DH United Kingdom
Documents
Some Companies
AVIC CABIN SYSTEMS (UK) LIMITED
1 VISCOUNT ROAD AVIATION BUSINESS PARK,CHRISTCHURCH,BH23 6BU
Number: | 11577055 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSCOTT DIX MALVERN VIEW,CLEEVE CHELTENHAM,GL52 7DQ
Number: | 04084230 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, HAMPTON HOUSE OLDHAM ROAD,MANCHESTER,M24 1GT
Number: | 09837073 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 BLACKBERRY LANE,STOCKPORT,SK5 8LA
Number: | 11657501 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A DELACOURT ROAD,BLACKHEATH,SE3 8XA
Number: | 09566752 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COMMERCIAL HOUSE,SHEFFIELD,S1 2AT
Number: | 10975182 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |