Advanced company searchLink opens in new window

CANTAB RESEARCH LIMITED

Company number 05697423

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)
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,272.4716
30 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 03/02/2017
11 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2017 AP01 Appointment of Mr Charles Hobley as a director on 11 July 2017
11 Apr 2017 AD01 Registered office address changed from Unit C, 1 Brookmount Court Brookmount Court, Kirkwood Road Cambridge CB4 2QH England to Unit C Brookmount Court, Kirkwood Road Cambridge CB4 2QH on 11 April 2017
21 Mar 2017 AD01 Registered office address changed from 51 Canterbury Street Cambridge CB4 3QG to Unit C, 1 Brookmount Court Brookmount Court, Kirkwood Road Cambridge CB4 2QH on 21 March 2017
20 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 30/01/2018 and 26/02/2018, and again (psc) on 24/02/2023.
15 Feb 2017 AP01 Appointment of Mr Richard Stanley Gibson as a director on 23 December 2016
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,201.65
09 Feb 2017 MR01 Registration of charge 056974230002, created on 27 January 2017
16 Jan 2017 AP02 Appointment of Iq Capital Directors Nominees Limited as a director on 16 December 2016
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1,191.18
12 Jan 2017 SH02 Sub-division of shares on 16 December 2016
12 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100000 ordinary shares of £0.01 each be sub divided into 10000000 ordiary shares of £0.0001 each 16/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
18 Nov 2015 CH01 Director's details changed for Mr Benedikt Julian Nicolaus Von Thuengen-Reichenbach-Evans on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Dr Anthony John Robinson on 18 November 2015
15 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
31 Jul 2015 MR01 Registration of charge 056974230001, created on 23 July 2015
26 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
26 Feb 2015 AD01 Registered office address changed from 51 51 Canterbury Street Cambridge CB4 3QG United Kingdom to 51 Canterbury Street Cambridge CB4 3QG on 26 February 2015