Advanced company searchLink opens in new window

CAMBRIDGE RETAIL GROUP INVEST LIMITED

Company number 13810966

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)
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 January 2024
  • GBP 8,032,505.47
09 Jan 2024 AP01 Appointment of Chart Chirathivat as a director on 9 January 2024
09 Jan 2024 MR04 Satisfaction of charge 138109660004 in full
09 Jan 2024 MR04 Satisfaction of charge 138109660005 in full
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
10 Oct 2023 AA Full accounts made up to 28 January 2023
11 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 20 December 2022
11 Sep 2023 MR01 Registration of charge 138109660004, created on 31 August 2023
11 Sep 2023 MR01 Registration of charge 138109660005, created on 31 August 2023
05 Sep 2023 MR04 Satisfaction of charge 138109660001 in full
05 Sep 2023 MR04 Satisfaction of charge 138109660002 in full
05 Sep 2023 MR04 Satisfaction of charge 138109660003 in full
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/09/2023.
13 Dec 2022 PSC05 Change of details for Cambridge Retail Group Holding Limited as a person with significant control on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 103 Wigmore Street London W1U 1QS on 13 December 2022
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 4,751,256.11
18 Aug 2022 TM01 Termination of appointment of Marcus Mühlberger as a director on 18 August 2022
15 Aug 2022 MR01 Registration of charge 138109660001, created on 5 August 2022
15 Aug 2022 MR01 Registration of charge 138109660002, created on 5 August 2022
15 Aug 2022 MR01 Registration of charge 138109660003, created on 5 August 2022
11 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 AP01 Appointment of Marcus Mühlberger as a director on 4 August 2022
22 Jul 2022 CH01 Director's details changed for Mr Wolfram Johannes Keil on 18 July 2022