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)
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
25 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2016
  • GBP 37,584.7620
27 Oct 2016 CH03 Secretary's details changed for Mr Andrew Osmant on 10 June 2016
27 Oct 2016 CH01 Director's details changed for Mr Andrew Osmant on 10 June 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 37,588.565
17 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 18/03/2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 35,235.72
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 33,170.72
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 33,170.72
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2016
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2015 AP01 Appointment of Mr Hugh Baker-Smith as a director on 1 July 2015
21 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 SH08 Change of share class name or designation
07 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 34,018.905
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 31,365.1875
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 31,064.315
07 May 2015 TM01 Termination of appointment of Anthony Hooley as a director on 19 March 2015
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 31,064.315
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 30,414.1375
12 Mar 2015 CH01 Director's details changed for Mr Stewart Worth Newton on 12 March 2015
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 28,654.1875
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 28,654.185