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)
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 11,759.39
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 11,759.39
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 11,759.39
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 11,759.39
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 11,759.39
24 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
04 Aug 2010 AP03 Appointment of Mrs Susan Day Lowther as a secretary
04 Aug 2010 TM01 Termination of appointment of Madeleine Kennedy as a director
04 Aug 2010 TM02 Termination of appointment of Madeleine Kennedy as a secretary
04 Aug 2010 AP01 Appointment of Mrs Susan Day Lowther as a director
12 May 2010 SA Statement of affairs
12 May 2010 SH01 Statement of capital following an allotment of shares on 19 May 2009
  • GBP 845,026.67
12 May 2010 SA Statement of affairs
12 May 2010 SH01 Statement of capital following an allotment of shares on 27 February 2009
  • GBP 845,026.67
11 May 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 845,026.67
07 May 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Dr Edwin Snape on 3 March 2010
07 May 2010 CH01 Director's details changed for Dr Berwyn Ewart Clarke on 3 March 2010
07 May 2010 CH01 Director's details changed for Dr Kai Deusch on 3 March 2010
06 May 2010 AP01 Appointment of Mr James Christopher Wakefield as a director
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
25 Feb 2010 AA Group of companies' accounts made up to 31 December 2008
27 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 8,051.54
14 Jan 2010 MEM/ARTS Memorandum and Articles of Association
14 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association