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)
07 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,050,450
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 2,050,517.749951
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,750,549.75
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
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
  • GBP 1,500,549.75
20 Mar 2013 AP01 Appointment of Mr Paul Anthony Newey as a director
20 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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