Advanced company searchLink opens in new window

CAMBRIDGE INTERNATIONAL SCHOOL LTD.

Company number 05199638

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)
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
24 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
19 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Apr 2021 AA Accounts for a small company made up to 31 December 2019
17 Dec 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020
29 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
29 Jul 2020 AD01 Registered office address changed from The Temple Bourn Bridge Road Abington Cambridge Cambridgeshire CB21 6AN England to Cherry Hinton Hall Cherry Hinton Road Cambridge CB1 8DW on 29 July 2020
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
08 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
26 Mar 2019 PSC07 Cessation of Permotio International Learning S.a R.L. as a person with significant control on 21 January 2019
26 Mar 2019 PSC07 Cessation of Pil Uk Holdings 2 Limited as a person with significant control on 28 January 2019
31 Jan 2019 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to The Temple Bourn Bridge Road Abington Cambridge Cambridgeshire CB21 6AN on 31 January 2019
23 Jan 2019 PSC01 Notification of Harriet Catherine Grover Sturdy as a person with significant control on 21 January 2019
22 Jan 2019 TM01 Termination of appointment of Charles David Robinson as a director on 21 January 2019
22 Jan 2019 TM01 Termination of appointment of Steven David Russell Brown as a director on 21 January 2019
11 Sep 2018 MR04 Satisfaction of charge 1 in full