CAMBRIDGE RAPID COMPONENTS LIMITED
Company number 02141265
- Company Overview for CAMBRIDGE RAPID COMPONENTS LIMITED (02141265)
- Filing history for CAMBRIDGE RAPID COMPONENTS LIMITED (02141265)
- People for CAMBRIDGE RAPID COMPONENTS LIMITED (02141265)
- Charges for CAMBRIDGE RAPID COMPONENTS LIMITED (02141265)
- More for CAMBRIDGE RAPID COMPONENTS LIMITED (02141265)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 27 May 2022
|
|
21 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
19 Jan 2022 | AP01 | Appointment of Mr Steven Francis Logan as a director on 19 January 2022 | |
28 Oct 2021 | AD01 | Registered office address changed from 74 High Street Linton Cambridgeshire CB21 4JT to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 28 October 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
03 Mar 2021 | CH01 | Director's details changed for Esther Mary Cornell on 11 February 2021 | |
22 Sep 2020 | TM01 | Termination of appointment of Jeremy Andrew Edwards as a director on 31 July 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Esther Mary Cornell on 21 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jun 2019 | MR01 | Registration of charge 021412650004, created on 14 June 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |