Advanced company searchLink opens in new window

THE CAMBRIDGE CODE LIMITED

Company number 09801384

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 TM01 Termination of appointment of David Gordon Thomson as a director on 19 October 2022
27 Oct 2022 TM01 Termination of appointment of Emma Warren Loveridge as a director on 19 October 2022
27 Oct 2022 CH01 Director's details changed for Mr David Gordon Thomson on 1 October 2022
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
28 Jan 2021 CH01 Director's details changed for Mr David Gordon Thomson on 28 January 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with updates
07 Apr 2020 SH03 Purchase of own shares.
10 Mar 2020 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 106.10
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
02 Oct 2019 PSC07 Cessation of Emma Warren Loveridge as a person with significant control on 6 April 2016
02 Oct 2019 PSC07 Cessation of Maresa-Clare Hugh-Smith as a person with significant control on 6 April 2016
10 Jun 2019 SH03 Purchase of own shares.
28 May 2019 SH06 Cancellation of shares. Statement of capital on 16 May 2019
  • GBP 107.70
17 Apr 2019 AP01 Appointment of Mrs Charlotte Louise Bradshaw as a director on 10 April 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 03/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 109.90
09 Oct 2018 SH02 Sub-division of shares on 3 August 2018