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)
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 44,915.98
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 44,090.98
04 Dec 2018 AP01 Appointment of Mr Gideon Mark Harbour as a director on 1 December 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 44,048.6775
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 41,459.48
28 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
14 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ "The loan notes" 05/04/2017
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 39,825.0825
26 Mar 2018 AP01 Appointment of Professor Geoffrey Mcfarland as a director on 14 March 2018
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 37,592.2625
31 Jan 2018 AP03 Appointment of Mr Charlie Whitton as a secretary on 31 January 2018
31 Jan 2018 TM02 Termination of appointment of Andrew Osmant as a secretary on 31 January 2018
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 Sep 2017 MR04 Satisfaction of charge 5 in full
18 Sep 2017 MR04 Satisfaction of charge 4 in full
14 Sep 2017 AD01 Registered office address changed from , Suite 15 First Floor Building 6 Westbrook Centre, Cambridge, CB4 1YG to Unit 18, Block 5 the Westbrook Centre Milton Road Cambridge CB4 1YG on 14 September 2017
10 Aug 2017 PSC04 Change of details for Mr Stewart Worth Newton as a person with significant control on 22 June 2017