Advanced company searchLink opens in new window

CAMBRIDGE GAN DEVICES LIMITED

Company number 10430656

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)
19 Feb 2024 TM01 Termination of appointment of Alain Charles as a director on 14 February 2024
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 709.3554
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 707.8887
23 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
28 Sep 2023 CH02 Director's details changed for Parkwalk Advisors Ltd on 19 July 2022
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 706.3587
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 706.1587
10 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 703.4902
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 701.9228
31 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
10 Oct 2022 SH08 Change of share class name or designation
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2022
  • GBP 695.7228
02 Sep 2022 AD01 Registered office address changed from Jeffreys Building, Suite 8 Cowley Road Cambridge CB4 0DS England to Jeffreys Building, Suite 8 st Johns Innovation Park Cowley Road Cambridge CB4 0DS on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Deanland House 160 Cowley Road Cambridge CB4 0DL England to Jeffreys Building, Suite 8 Cowley Road Cambridge CB4 0DS on 2 September 2022
11 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 AP01 Appointment of Mr. Ian Lane as a director on 3 August 2022
09 Aug 2022 TM01 Termination of appointment of Anne Michelle Dobree as a director on 3 August 2022
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 695.7228
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2022.
27 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2022
  • GBP 461.8669
28 Apr 2022 SH08 Change of share class name or designation
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 461.8669
  • ANNOTATION Clarification a second filed SH01 was registered on 27.07.2022.