Advanced company searchLink opens in new window

CAMBRIDGE BISTRO LIMITED

Company number 06705887

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)
26 Mar 2024 AA Micro company accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
02 May 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
20 Sep 2021 CH01 Director's details changed for Mr Philip John Geoffrey Newman on 20 September 2021
11 Jan 2021 AA Micro company accounts made up to 30 September 2020
08 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 PSC04 Change of details for Mr Philip Newman as a person with significant control on 6 April 2016
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
26 Sep 2017 PSC07 Cessation of Philip Newman as a person with significant control on 1 August 2017
20 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5
11 Aug 2015 MR05 Part of the property or undertaking has been released from charge 067058870002
22 May 2015 SH03 Purchase of own shares.
29 Apr 2015 SH19 Statement of capital on 29 April 2015
  • GBP 10
29 Apr 2015 SH20 Statement by Directors