Advanced company searchLink opens in new window

CAMBRIDGE ASPARAGUS LTD

Company number 10496278

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)
11 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
26 May 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
17 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 CH01 Director's details changed for Mr Scott Rumble on 16 November 2020
23 Nov 2020 PSC04 Change of details for Mr Scott Rumble as a person with significant control on 16 November 2020
10 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
11 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
15 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
17 Aug 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
16 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
23 Nov 2017 PSC04 Change of details for Mr Scott Rumble as a person with significant control on 25 November 2016
23 Nov 2017 PSC04 Change of details for Mr Nicholas Harman Rumble as a person with significant control on 25 November 2016
23 Nov 2017 PSC04 Change of details for Mrs Julia Rumble as a person with significant control on 25 November 2016
27 Oct 2017 PSC04 Change of details for Mr Nicholas Harman Rumble as a person with significant control on 23 October 2017
27 Oct 2017 CH01 Director's details changed for Mr Nicholas Harman Rumble on 23 October 2017
25 Aug 2017 AD01 Registered office address changed from Unit D South Cambridge Business Park Cambridge Cambridgeshire CB22 3JH England to Suite D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 25 August 2017
24 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted