- Company Overview for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- Filing history for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- People for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- Charges for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- More for CAMBRIDGE MECHATRONICS LIMITED (03071231)
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
|
|
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
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
|
|
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 10 August 2018
|
|
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
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
|
|
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 |