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)
06 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 51,236.5225
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2023
25 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 50,786.5225
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 50,779.3975
28 Mar 2022 SH10 Particulars of variation of rights attached to shares
26 Mar 2022 MA Memorandum and Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Mar 2022 AP03 Appointment of Mrs Joanna Serena Emery as a secretary on 16 March 2022
22 Mar 2022 TM02 Termination of appointment of Gary Cornwell Morley as a secretary on 16 March 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 December 2021
  • GBP 49,514.135
21 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
27 Jul 2021 AD01 Registered office address changed from , Unit 18, Block 5 the Westbrooke Centre, Milton Road, Cambridge, CB4 1YG, United Kingdom to Unit 18, Block 5 the Westbrook Centre Milton Road Cambridge CB4 1YG on 27 July 2021
27 Jul 2021 AP01 Appointment of Dr Rajendra Kumar Talluri as a director on 21 July 2021
27 Jul 2021 AD01 Registered office address changed from , Unit 17, Block 6 the Westbrook Centre, Milton Road, Cambridge, Cambridgeshire, CB4 1YG, United Kingdom to Unit 18, Block 5 the Westbrook Centre Milton Road Cambridge CB4 1YG on 27 July 2021
22 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 May 2020
  • GBP 46,466.4600
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 49,506.635
25 May 2021 PSC04 Change of details for Mr Stewart Worth Newton as a person with significant control on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Stewart Worth Newton on 25 May 2021
24 May 2021 AP03 Appointment of Mr Gary Cornwell Morley as a secretary on 19 May 2021
24 May 2021 TM02 Termination of appointment of Charlie Whitton as a secretary on 19 May 2021
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 49,486.6675