Advanced company searchLink opens in new window

CAMBRIDGE MECHATRONICS LIMITED

Company number 03071231

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)
28 Feb 2024 CH01 Director's details changed for Regis Saleur on 1 January 2024
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 106,021.745
08 Feb 2024 SH06 Cancellation of shares. Statement of capital on 11 January 2024
  • GBP 102,625.0075
08 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 108,389.665
05 Jan 2024 PSC08 Notification of a person with significant control statement
05 Jan 2024 PSC07 Cessation of Stewart Worth Newton as a person with significant control on 4 January 2024
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 105,672.275
03 Jan 2024 RP04TM01 Second filing for the termination of Professor Geoffrey Mcfarland as a director
03 Jan 2024 RP04TM01 Second filing for the termination of Neil Joseph Lerner as a director
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 102,954.885
29 Dec 2023 RESOLUTIONS Resolutions
  • RES14 ‐ £11764.78 be capitalised out of the amount standing to the credit of the company's share premium account and applied in paying up 4705995 new ordinary shares/ £1734.16 be capitalised out of the amount standing to the credit of the company's share premium account and applied in paying 693697 preferred ordinary shares 05/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of purchase of 1218907 common shares for a total consideration of £3407.27 05/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2023 MA Memorandum and Articles of Association
20 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2023
  • GBP 65,922.9625
20 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2023
  • GBP 64,188.8025
19 Dec 2023 AP01 Appointment of Osman Kent as a director on 13 December 2023
19 Dec 2023 AP01 Appointment of Mr Abdul Guefor as a director on 13 December 2023
19 Dec 2023 AP01 Appointment of Regis Saleur as a director on 13 December 2023
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 101,596.22
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 65,930.4625
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 64,032.09
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2023
15 Dec 2023 SH08 Change of share class name or designation
15 Dec 2023 SH10 Particulars of variation of rights attached to shares
15 Dec 2023 SH10 Particulars of variation of rights attached to shares
15 Dec 2023 SH10 Particulars of variation of rights attached to shares