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)
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 110,371.8
30 Mar 2024 AA Group of companies' accounts made up to 31 December 2023
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