Advanced company searchLink opens in new window

CAMBRIDGE VOIP LTD

Company number 07107262

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)
07 Jun 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
13 Jan 2023 CH01 Director's details changed for Mr Robert Crick Corder on 13 January 2023
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
25 Mar 2022 CH01 Director's details changed for Mr Robert Crick Corder on 18 June 2021
06 Jan 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
30 Sep 2020 AD01 Registered office address changed from 296 Milton Road Cambridge CB4 1LH to Church Farm Cottage Park Street Dry Drayton Cambridge CB23 8BZ on 30 September 2020
25 Jun 2020 AA Micro company accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 PSC07 Cessation of Robert Crick Corder as a person with significant control on 29 April 2020
07 May 2020 PSC02 Notification of Cred Group Limited as a person with significant control on 29 April 2020
07 May 2020 PSC07 Cessation of Deborah Corder as a person with significant control on 29 April 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 PSC01 Notification of Deborah Corder as a person with significant control on 5 March 2020
18 Mar 2020 PSC04 Change of details for Mr Robert Crick Corder as a person with significant control on 5 March 2020
23 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
20 May 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 December 2016