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) |
---|---|---|---|
01 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
01 Dec 2020 | PSC04 | Change of details for Mr Goncalo Teixeira De Vasconcelos as a person with significant control on 29 November 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Thomas Britton on 29 November 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from The Pitt Building Trumpington Street Cambridge CB2 1RP England to Wellington House East Road Cambridge CB1 1BH on 5 October 2020 | |
07 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
29 Nov 2019 | CH01 | Director's details changed for Mr Graham Schwikkard on 10 June 2019 | |
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jul 2019 | AP01 | Appointment of Mr Graham Schwikkard as a director on 15 April 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | PSC04 | Change of details for Mr Goncalo Teixeira De Vasconcelos as a person with significant control on 27 June 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
06 Dec 2017 | PSC04 | Change of details for Mr Goncalo Teixeira De Vasconcelos as a person with significant control on 1 April 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Thomas Britton on 1 April 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Thomas Britton on 1 April 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Goncalo Teixeira De Vasconcelos on 1 April 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from C/O Syndicateroom First Floor, Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB to The Pitt Building Trumpington Street Cambridge CB2 1RP on 21 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Dec 2016 | CH01 | Director's details changed for Mr Goncalo Teixeira De Vasconcelos on 14 December 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Oct 2015 | AP01 | Appointment of Doctor Jonathan Milner as a director on 9 October 2015 |