Advanced company searchLink opens in new window

CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED

Company number 03441118

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)
24 Jan 2024 AP01 Appointment of Mr Feng Zhou as a director on 10 January 2024
24 Jan 2024 AP01 Appointment of Mr Hongru Zhou as a director on 10 January 2024
31 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 August 2022
18 Apr 2023 AP01 Appointment of Mr Ruolei Niu as a director on 4 April 2023
18 Apr 2023 TM01 Termination of appointment of Dong Mei Li as a director on 4 April 2023
18 Apr 2023 TM01 Termination of appointment of Junli He as a director on 4 April 2023
03 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
31 May 2022 PSC05 Change of details for Ceg Colleges Limited as a person with significant control on 4 October 2021
17 May 2022 AA Accounts for a dormant company made up to 31 August 2021
01 Oct 2021 AD01 Registered office address changed from Elizabeth House High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 1 October 2021
01 Jul 2021 AA Unaudited abridged accounts made up to 31 August 2020
29 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
19 Nov 2020 CH01 Director's details changed for Mr Junli He on 1 September 2020
18 Nov 2020 CH01 Director's details changed for Mr Christopher Alan James Stacey on 1 September 2020
18 Nov 2020 CH01 Director's details changed for Mr Junil He on 1 September 2020
03 Nov 2020 AP01 Appointment of Ms Dong Mei Li as a director on 1 September 2020
03 Nov 2020 AP01 Appointment of Mr Junil He as a director on 1 September 2020
03 Nov 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to Elizabeth House High Street Chesterton Cambridge CB4 1NQ on 3 November 2020
04 Sep 2020 AA Accounts for a dormant company made up to 31 August 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
22 May 2020 TM01 Termination of appointment of David Incesu Newton as a director on 31 March 2020
18 Nov 2019 CH01 Director's details changed for Christopher Alan James Stacey on 1 October 2019
18 Nov 2019 CH01 Director's details changed for David Incesu Newton on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from Kett House Station Road Cambridge CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 1 October 2019