Advanced company searchLink opens in new window

CAMBRIDGE MOLECULAR LTD

Company number 11892521

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)
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
19 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
19 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
14 Jun 2021 AD01 Registered office address changed from 7 Upper Montagu Street London W1H 2PG England to The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 14 June 2021
04 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-03
29 May 2021 CS01 Confirmation statement made on 29 May 2021 with updates
29 May 2021 PSC02 Notification of Rufus Ii Ltd as a person with significant control on 28 May 2021
29 May 2021 PSC07 Cessation of Guy Peter Lewy as a person with significant control on 28 May 2021
29 May 2021 PSC07 Cessation of Dmitry Kirpichenko as a person with significant control on 28 May 2021
12 May 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2021 AD01 Registered office address changed from 12 Portugal Place Cambridge CB5 8AF England to 7 Upper Montagu Street London W1H 2PG on 11 March 2021
19 May 2020 CS01 Confirmation statement made on 18 March 2020 with updates
19 May 2020 AD01 Registered office address changed from 6 Little St. Marys Lane Cambridge CB2 1RR England to 12 Portugal Place Cambridge CB5 8AF on 19 May 2020
09 Oct 2019 AD01 Registered office address changed from 10 Little St. Marys Lane Cambridge CB2 1RR United Kingdom to 6 Little St. Marys Lane Cambridge CB2 1RR on 9 October 2019
19 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted