Advanced company searchLink opens in new window

CBU VENTURES LIMITED

Company number 11252555

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)
20 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 AD01 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to 8 Novello Court Dibden Street London N1 8RH on 4 October 2023
04 Oct 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
04 Oct 2023 CH01 Director's details changed for Mr Christoph Burgdorfer on 1 October 2023
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2023 AD01 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 5 April 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
21 Sep 2022 CH01 Director's details changed for Mr Christoph Burgdorfer on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from 10 Cavendish Avenue Cambridge CB1 7US United Kingdom to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 21 September 2022
03 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 AD01 Registered office address changed from 8 Novello Court 39 Dibden Street London N1 8RH United Kingdom to 10 Cavendish Avenue Cambridge CB1 7US on 10 March 2020
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
02 Sep 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
15 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2019 SH08 Change of share class name or designation
27 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
16 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 31 July 2019
13 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-13
  • GBP 100