CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED
Company number 07806887
- Company Overview for CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED (07806887)
- Filing history for CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED (07806887)
- People for CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED (07806887)
- More for CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED (07806887)
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 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
09 May 2014 | AAMD | Amended accounts made up to 31 December 2013 | |
22 Apr 2014 | TM01 | Termination of appointment of Paul Newey as a director | |
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
|
|
30 Oct 2013 | AD01 | Registered office address changed from Striling House Denny End Road Waterbeach CB25 9QE on 30 October 2013 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
20 Mar 2013 | AP01 | Appointment of Mr Paul Anthony Newey as a director | |
20 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2012 | AD01 | Registered office address changed from Unit B8 Beech House Melbourn Science Park Melbourn Hertfordshire SG8 6HB on 29 November 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Mr. Nicholas Williams on 12 October 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Anthony Edward Hawkins on 12 October 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Mr Ian Michael Riorden George on 12 October 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Mr Timothy Charles Bullock on 12 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Timothy Charles Bullock on 17 October 2012 | |
07 Aug 2012 | AA01 | Change of accounting reference date | |
12 Jun 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 31 October 2012 | |
21 Dec 2011 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 21 December 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Nicholas Williams as a director | |
15 Nov 2011 | AP01 | Appointment of Mr Ian Michael Riorden George as a director |