- Company Overview for CAMBRIDGE BIOTECHNOLOGY LIMITED (04221335)
- Filing history for CAMBRIDGE BIOTECHNOLOGY LIMITED (04221335)
- People for CAMBRIDGE BIOTECHNOLOGY LIMITED (04221335)
- Charges for CAMBRIDGE BIOTECHNOLOGY LIMITED (04221335)
- Insolvency for CAMBRIDGE BIOTECHNOLOGY LIMITED (04221335)
- Registers for CAMBRIDGE BIOTECHNOLOGY LIMITED (04221335)
- More for CAMBRIDGE BIOTECHNOLOGY LIMITED (04221335)
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 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
03 Oct 2017 | AD03 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | |
03 Oct 2017 | AD02 | Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 5 New Street Square London EC4A 3TW | |
02 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
07 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
27 May 2016 | CH01 | Director's details changed for Mark Bradford Evenstad on 26 May 2016 | |
01 Feb 2016 | AUD | Auditor's resignation | |
08 Jan 2016 | AUD | Auditor's resignation | |
04 Sep 2015 | AD01 | Registered office address changed from , 3rd Floor 91-93 Farringdon Road, London, EC1M 3LN to 5 New Street Square London EC4A 3TW on 4 September 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | AP01 | Appointment of Mr. Chad J. Martinson as a director on 9 July 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
04 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
27 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Mar 2013 | AD02 | Register inspection address has been changed | |
23 Jan 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 Aug 2012 | TM02 | Termination of appointment of James Hunter as a secretary | |
23 Aug 2012 | TM01 | Termination of appointment of James Hunter as a director | |
20 Aug 2012 | AP01 | Appointment of Mark Bradford Evenstad as a director |