Advanced company searchLink opens in new window

CAMBRIDGE CLINICAL LABORATORIES LTD

Company number 05382262

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)
25 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 AP01 Appointment of Mr Klodian Allajbeu as a director on 2 September 2020
08 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with updates
23 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-19
16 Dec 2019 CONNOT Change of name notice
14 Aug 2019 PSC02 Notification of Cambridge Pathology B.V. as a person with significant control on 18 July 2019
14 Aug 2019 PSC07 Cessation of Novacyt S.A as a person with significant control on 18 July 2019
14 Aug 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 053822620012
25 Jul 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 053822620013
25 Jul 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 053822620014
25 Jul 2019 MR04 Satisfaction of charge 053822620014 in full
25 Jul 2019 MR04 Satisfaction of charge 053822620012 in full
25 Jul 2019 MR04 Satisfaction of charge 053822620013 in full
18 Jul 2019 TM01 Termination of appointment of Graham David Mullis as a director on 18 July 2019
18 Jul 2019 TM01 Termination of appointment of Anthony William Dyer as a director on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD England to Park House Winship Road Milton Cambridge CB24 6BQ on 18 July 2019
18 Jul 2019 AP01 Appointment of Dr Anthony Cooke as a director on 18 July 2019