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)
29 Apr 2015 CAP-SS Solvency Statement dated 08/04/15
29 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve draft agreement 08/04/2015
21 Apr 2015 MR01 Registration of charge 067058870002, created on 9 April 2015
10 Apr 2015 TM01 Termination of appointment of Milton Steiger as a director on 8 April 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 295,010
16 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10
30 May 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Mar 2011 AP01 Appointment of Mr Milton Steiger as a director
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Mr Philip John Geoffrey Newman on 24 September 2010
19 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Philip John Geoffrey Newman on 1 May 2009
26 Feb 2009 287 Registered office changed on 26/02/2009 from lakin rose, pioneer house vision park histon cambridge cambridgeshire CB24 9NL
24 Sep 2008 NEWINC Incorporation