Advanced company searchLink opens in new window

NTL CAMBRIDGE LIMITED

Company number 02154841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
15 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,441,696.8
27 Apr 2016 MR01 Registration of charge 021548410019, created on 26 April 2016
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,441,696.8
14 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
14 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
30 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,865,878.42
06 May 2015 MR01 Registration of charge 021548410018, created on 30 April 2015
01 Apr 2015 MR01 Registration of charge 021548410017, created on 30 March 2015
06 Feb 2015 MR01 Registration of charge 021548410016, created on 28 January 2015
02 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
02 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
04 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,865,878.42
26 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Jun 2014 AUD Auditor's resignation
10 Apr 2014 MR01 Registration of charge 021548410015
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 09/04/2014 for Mine Hifzi
09 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
02 Apr 2014 MR01 Registration of charge 021548410014