Advanced company searchLink opens in new window

CAMBRIDGE MULTI-PHYSICS LIMITED

Company number 10744321

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 1.68888
29 Jul 2019 AP01 Appointment of Mr Timothy Mark Jones as a director on 29 March 2019
29 Jul 2019 AP01 Appointment of Nick Butler as a director on 29 March 2019
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
10 May 2019 PSC04 Change of details for Dr Nikolaos Nikiforakis as a person with significant control on 28 March 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1.66666
21 Mar 2019 CH01 Director's details changed for Dr Nikolaos Nikiforakis on 21 March 2019
21 Mar 2019 AD01 Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 21 March 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
13 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 26/02/2018
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2018 SH02 Sub-division of shares on 26 February 2018
27 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted