Advanced company searchLink opens in new window

CAMBRIDGE BIOTECHNOLOGY LIMITED

Company number 04221335

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 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
  • GBP 3,456,390
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
  • GBP 3,456,390
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
  • GBP 3,456,390
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