Advanced company searchLink opens in new window

THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED

Company number 05766019

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
08 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Oct 2021 PSC07 Cessation of Peter Jarvis Henricks as a person with significant control on 23 January 2021
15 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
14 Sep 2021 TM01 Termination of appointment of Peter Jarvis Henricks as a director on 24 January 2021
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
17 Aug 2020 AA Group of companies' accounts made up to 30 June 2019
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
04 Oct 2019 TM02 Termination of appointment of Gregory Richard Arthur Brown as a secretary on 4 October 2019
13 Jul 2019 CS01 Confirmation statement made on 3 April 2019 with updates
18 Jun 2019 AA Group of companies' accounts made up to 30 June 2018
11 Dec 2018 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7NE England to Sackville House 40 Piccadilly London W1J 0DR on 11 December 2018
07 Jun 2018 MR04 Satisfaction of charge 1 in full
29 May 2018 AA Group of companies' accounts made up to 30 June 2017
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
12 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,514
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 3,729
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2018
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 December 2017
  • GBP 2,514
22 Dec 2017 AD01 Registered office address changed from 7th Floor Berger House 36-38 Berkeley Square London W1J 5AE to 1 Knightsbridge Green London SW1X 7NE on 22 December 2017
18 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
30 Jan 2017 AA Group of companies' accounts made up to 30 June 2016