• UK
  • CAMPAIGNAMP LIMITED - Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees, TS17 6SG, United Kingdom

Company Information

Company registration number
08480375
Company Status
LIVE
Country
United Kingdom
Registered Address
Redheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees, TS17 6SG UK

Management

Managing Directors
HAGGER, Iain Anthony Latimer

Company Details

Type of Business
ltd
Incorporated
2013-04-09
Age Of Company
2013-04-09 11 years
SIC/NACE
62012

Ownership

Beneficial Owners
Mr Iain Anthony Latimer Hagger

Jurisdiction Particularities

Additional Status Details
Liquidation
Filing of Accounts
Due Date: 2021-12-31
Last Date: 2020-03-31
Annual Return
Due Date: 2022-01-21
Last Date: 2021-01-07

CAMPAIGNAMP LIMITED Company Description

CAMPAIGNAMP LIMITED is a ltd registered in United Kingdom with the Company reg no 08480375. Its current trading status is "live". It was registered 2013-04-09. It has declared SIC or NACE codes as "62012". It has 1 director The latest accounts are filed up to 2020-03-31.It can be contacted at Redheugh House Teesdale South .
More information

Get CAMPAIGNAMP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Campaignamp Limited - Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees, TS17 6SG, United Kingdom

2013-04-09 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CAMPAIGNAMP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-12) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-07) - LIQ03

    Add to Cart
     
  • resolution (2021-09-13) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2021-09-13) - LIQ02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-02-18) - CS01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-09-13) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-09-13) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-09-28) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-08-03) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-01-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-15) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-01-21) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-09-27) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-03) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-16) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2017-03-28) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-06-17) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-05-20) - DISS40

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-05-18) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-06) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-06) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA

    Add to Cart
     
  • capital-allotment-shares (2014-01-18) - SH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-01-16) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-03-28) - AD01

    Add to Cart
     
  • resolution (2014-08-13) - RESOLUTIONS

    Add to Cart
     
  • capital-alter-shares-subdivision (2014-08-13) - SH02

    Add to Cart
     
  • resolution (2014-08-14) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-08-14) - AP01

    Add to Cart
     
  • capital-allotment-shares (2014-08-14) - SH01

    Add to Cart
     
  • capital-alter-shares-subdivision (2014-08-14) - SH02

    Add to Cart
     
  • capital-allotment-shares (2014-08-22) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-08-22) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-09-11) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA

    Add to Cart
     
  • capital-allotment-shares (2014-12-24) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01

    Add to Cart
     
  • resolution (2014-08-22) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-03-01) - MR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2013-07-01) - AA01

    Add to Cart
     
  • incorporation-company (2013-04-09) - NEWINC

    Add to Cart
     

expand_less