Advanced company searchLink opens in new window

CAMBRIDGE NETWORKS LTD.

Company number 03596759

Filter by category

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
26 Mar 2024 CH01 Director's details changed for Mr Gregory Sewell on 26 March 2024
26 Mar 2024 CH03 Secretary's details changed for Mrs Kirsty Anne Sewell on 26 March 2024
21 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
03 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
13 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
29 Jul 2021 SH02 Sub-division of shares on 21 April 2021
12 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
16 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
18 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
17 Jul 2017 AD01 Registered office address changed from Broughton Business Centre Causeway Road Broughton, Huntingdon Cambridgeshire PE28 3AS to Broughton Business Centre Causeway Road Broughton Huntingdon Cambridgeshire PE28 3AR on 17 July 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
27 Apr 2016 MA Memorandum and Articles of Association
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Co file copy of res and arts 18/03/2016
21 Mar 2016 AP01 Appointment of Mr David John Abraham as a director on 21 March 2016
17 Mar 2016 SH02 Sub-division of shares on 10 March 2016