Advanced company searchLink opens in new window

CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED

Company number 07806887

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 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 4,755,661
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 4,505,661
19 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
17 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
05 Jun 2017 AP01 Appointment of Mr Omar Kamal as a director on 2 June 2017
19 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 4,255,661
10 Apr 2017 AP01 Appointment of Mr Clive Matthew Hopewell as a director on 7 April 2017
08 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 4,255,658
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,950,450
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,950,450
22 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,650,450
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/05/2015
28 May 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,650,450
28 May 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,650,450
13 May 2015 TM01 Termination of appointment of Anthony Edward Hawkins as a director on 8 May 2015
30 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 October 2014
20 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 2,350,450
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 2,350,450