Advanced company searchLink opens in new window

CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED

Company number 07806887

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)
02 Apr 2024 AD01 Registered office address changed from Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH England to Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH on 2 April 2024
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
14 Aug 2023 AD02 Register inspection address has been changed to Unit 5 Valley Court Offices Lower Road Croydon Royston SG8 0HF
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2021 CH01 Director's details changed for Mr Timothy Charles Bullock on 11 October 2021
19 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
11 Oct 2021 AD01 Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9QE to Salisbury House Station Road Cambridge CB1 2LA on 11 October 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2021 MA Memorandum and Articles of Association
05 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
14 Oct 2020 CH01 Director's details changed for Dr Hugh Malkin on 29 April 2020
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
24 Oct 2019 AP01 Appointment of Ms Clare Gillian Twemlow as a director on 18 July 2019
18 Oct 2019 SH02 Sub-division of shares on 26 July 2019
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 26/07/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
18 Oct 2018 CH01 Director's details changed for Dr Hugh Malkin on 18 October 2018
18 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
18 Oct 2018 CH01 Director's details changed for Mr Nicholas Williams on 18 October 2018