Advanced company searchLink opens in new window

CAMBRIDGE CAPITAL LIMITED

Company number 09518488

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)
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 175
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 170
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 155
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 140
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
12 Apr 2019 CH01 Director's details changed for Mr Struan Charles Crandon Mcdougall on 1 April 2019
04 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
23 Apr 2018 PSC01 Notification of Jayne Margaret Parker as a person with significant control on 8 March 2018
23 Apr 2018 PSC04 Change of details for Mr Struan Charles Crandon Mcdougall as a person with significant control on 8 March 2018
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 135
02 Feb 2018 AD01 Registered office address changed from C/O Ian Shipley, Prentis & Co 115C Milton Road Cambridge Cambridgeshire CB4 1XE United Kingdom to 115C Milton Road Cambridge CB4 1XE on 2 February 2018
02 Feb 2018 AD01 Registered office address changed from 12 Church Street Cromer Norfolk NR27 9ER United Kingdom to C/O Ian Shipley, Prentis & Co 115C Milton Road Cambridge Cambridgeshire CB4 1XE on 2 February 2018
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 130
18 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2016
  • GBP 125