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)
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
15 Dec 2023 SH10 Particulars of variation of rights attached to shares
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 62,297.93
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2023
14 Dec 2023 TM01 Termination of appointment of Neil Joseph Lerner as a director on 12 December 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 03/01/2024
14 Dec 2023 TM01 Termination of appointment of Geoffrey Mcfarland as a director on 12 December 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 03/01/2024
27 Nov 2023 RP04TM01 Second filing for the termination of Dr Martin Peter Knight as a director
07 Nov 2023 TM01 Termination of appointment of Martin Peter Knight as a director on 20 September 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 27/11/2023
27 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 21 June 2023
27 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2023
  • GBP 52,424.0225
27 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2022
  • GBP 51,236.5225
18 Jul 2023 SH08 Change of share class name or designation
22 Jun 2023 CS01 21/06/23 Statement of Capital gbp 52424.0225
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/10/2023
11 Apr 2023 CH01 Director's details changed for Mr Stewart Worth Newton on 6 April 2023
11 Apr 2023 PSC04 Change of details for Mr Stewart Worth Newton as a person with significant control on 6 April 2023
06 Mar 2023 AA Group of companies' accounts made up to 31 December 2022
09 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 52,424.0225
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2023
02 Feb 2023 PSC04 Change of details for Mr Stewart Worth Newton as a person with significant control on 19 November 2016
01 Feb 2023 CH01 Director's details changed for Mr Stewart Worth Newton on 19 November 2016
01 Feb 2023 AP03 Appointment of Mr Joshua Cooke as a secretary on 24 January 2023
01 Feb 2023 TM02 Termination of appointment of Joanna Serena Emery as a secretary on 24 January 2023
20 Dec 2022 AP01 Appointment of Mr Andrew Bickley as a director on 17 November 2022