Advanced company searchLink opens in new window

108 CAMBRIDGE STREET LIMITED

Company number 06959908

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)
05 Jan 2024 AP01 Appointment of Ms Gwenda Scarlett as a director on 27 November 2023
05 Jan 2024 AP04 Appointment of Bunn & Co. (London) Limited as a secretary on 25 December 2023
05 Jan 2024 AD01 Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 5 January 2024
05 Jan 2024 TM02 Termination of appointment of Feyo Joost Sickinghe as a secretary on 27 November 2023
30 Aug 2023 AA Accounts for a dormant company made up to 24 December 2022
07 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
15 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
15 Aug 2022 CH01 Director's details changed for Mr Feyo Joost Sickinghe on 13 July 2022
24 Mar 2022 AP03 Appointment of Mr Feyo Joost Sickinghe as a secretary on 18 March 2022
03 Mar 2022 AA Accounts for a dormant company made up to 24 December 2021
30 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
15 Jan 2021 AA Accounts for a dormant company made up to 24 December 2020
12 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 24 December 2019
26 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
13 May 2019 AA Accounts for a dormant company made up to 24 December 2018
26 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
19 Jul 2018 CH01 Director's details changed for Frances Norris on 17 July 2018
09 Jul 2018 AA Total exemption full accounts made up to 24 December 2017
30 Apr 2018 AP01 Appointment of Mr Feyo Joost Sickinghe as a director on 24 March 2018
07 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
20 Jul 2017 CH01 Director's details changed for Sir Jeffery Haverstock Bowman on 20 July 2017
03 May 2017 AA Total exemption full accounts made up to 24 December 2016
01 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 24 December 2015