Advanced company searchLink opens in new window

CAMBRIDGE MARKETING COLLEGE LIMITED

Company number 02610610

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)
05 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
16 May 2023 PSC04 Change of details for Ms Kiran Kapur as a person with significant control on 14 May 2022
15 May 2023 PSC04 Change of details for Ms Kiran Kapur as a person with significant control on 14 May 2023
12 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
09 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
31 May 2022 PSC01 Notification of Kiran Kapur as a person with significant control on 7 March 2022
31 May 2022 CH01 Director's details changed for Ms Kiran Kapur on 14 May 2022
30 May 2022 PSC04 Change of details for Mr Charles William Nixon as a person with significant control on 1 July 2016
27 May 2022 PSC04 Change of details for Mr Charles William Nixon as a person with significant control on 7 March 2022
27 May 2022 CH03 Secretary's details changed for Miss Shane Angela Minett on 14 May 2022
27 May 2022 CH01 Director's details changed for Miss Shane Angela Minett on 14 May 2022
18 May 2022 AD02 Register inspection address has been changed from Cambridge Marketing College Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA England to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
17 May 2022 CH01 Director's details changed for Mr Charles William Nixon on 17 February 2022
17 May 2022 AD01 Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to Barn 1, Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA on 17 May 2022
17 May 2022 AD04 Register(s) moved to registered office address Barn 1, Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA
17 May 2022 AD03 Register(s) moved to registered inspection location Cambridge Marketing College Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA
17 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates