- Company Overview for CAMBRIDGE DYNAMICS LIMITED (01384707)
- Filing history for CAMBRIDGE DYNAMICS LIMITED (01384707)
- People for CAMBRIDGE DYNAMICS LIMITED (01384707)
- Charges for CAMBRIDGE DYNAMICS LIMITED (01384707)
- More for CAMBRIDGE DYNAMICS LIMITED (01384707)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 11 Oct 2018 | CC04 | Statement of company's objects | |
| 27 Sep 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
| 05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 31 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
| 08 Jan 2018 | AD01 | Registered office address changed from Unit 5 Stonehill Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6HZ to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 8 January 2018 | |
| 27 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
| 23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
| 23 Jan 2017 | CH01 | Director's details changed for Mr Andre Johann Becker on 7 July 2016 | |
| 27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 03 Mar 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
| 21 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
| 24 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
| 17 Mar 2015 | AP01 | Appointment of Mr Andre Johann Becker as a director on 18 February 2015 | |
| 17 Mar 2015 | AP01 | Appointment of Mr Andrew John Becker as a director on 18 February 2015 | |
| 17 Mar 2015 | TM01 | Termination of appointment of Sandra Patmore as a director on 18 February 2015 | |
| 17 Mar 2015 | TM01 | Termination of appointment of David Thomas Patmore as a director on 18 February 2015 | |
| 17 Mar 2015 | TM02 | Termination of appointment of Sandra Patmore as a secretary on 18 February 2015 | |
| 13 Feb 2015 | AP01 | Appointment of Mrs Sandra Patmore as a director on 2 February 2015 | |
| 07 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
| 19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
| 16 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 24 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
| 04 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 21 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders |