Advanced company searchLink opens in new window

CAMRIDER CAMBRIDGE LIMITED

Company number 04981822

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
29 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
19 Nov 2021 AD01 Registered office address changed from First Floor 133 Cambridge Road Industrial Estate Milton Cambridge Cambridgeshire CB24 6AZ England to Wetherden Hall Base Green Wetherden Stowmarket IP14 3LS on 19 November 2021
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
26 May 2020 AD01 Registered office address changed from 133 Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ United Kingdom to First Floor 133 Cambridge Road Industrial Estate Milton Cambridge Cambridgeshire CB24 6AZ on 26 May 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
02 May 2019 CH01 Director's details changed for Mr Bernard Maurice Adams on 2 May 2019
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
16 Aug 2018 AD01 Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG to 133 Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ on 16 August 2018
16 Apr 2018 TM02 Termination of appointment of William Brian Wilson as a secretary on 31 March 2018
16 Apr 2018 TM02 Termination of appointment of William Brian Wilson as a secretary on 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
25 Jan 2018 CH01 Director's details changed for Mr Bernard Maurice Adams on 25 January 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017