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)
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 28,491.35
24 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 27,073.5475
01 Sep 2014 CH01 Director's details changed for Mr Stewart Worth Newton on 4 August 2014
12 Aug 2014 MR04 Satisfaction of charge 030712310007 in full
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 21,448.5475
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-24
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 19,584.7725
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 19,084.94
26 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provisions of mem revoked save that liability of members LIMITED, conflict of interest other co business 22/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 18,924.8725
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 MR04 Satisfaction of charge 6 in full
19 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
10 Jul 2013 SH08 Change of share class name or designation
02 Jul 2013 MR01 Registration of charge 030712310007
28 Mar 2013 CH01 Director's details changed for Mr Andrew Osmant on 28 March 2013
28 Mar 2013 CH03 Secretary's details changed for Mr Andrew Osmant on 28 March 2013
26 Feb 2013 CH01 Director's details changed for Mr Stewart Worth Newton on 12 February 2013
28 Jan 2013 TM01 Termination of appointment of Simon Calder as a director
19 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 CH01 Director's details changed for Dr Martin Peter Knight on 20 June 2012
17 Sep 2012 CH01 Director's details changed for Dr Martin Peter Knight on 20 June 2012
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6