AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, July 2023
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 9th Feb 2023 - 95.30 GBP
filed on: 13th, June 2023
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed cambrionix holdings LIMITEDcertificate issued on 13/02/23
filed on: 13th, February 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 7th Jun 2021. New Address: Maurice Wilkes Building St Johns Innovation Centre Cowley Road Cambridge CB4 0DS. Previous address: Maurice Wilkes Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Thu, 13th Feb 2020 - the day secretary's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 13th Feb 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Feb 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Feb 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Jan 2020. New Address: Maurice Wilkes Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS. Previous address: St Johns Innovation Centre Cowley Road Cambridge CB4 0WS
filed on: 28th, January 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Thu, 25th Jan 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 25th Jan 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, January 2018
| resolution
|
Free Download
(17 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Sep 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Sep 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 13th Oct 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 9th Sep 2016 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 28th Oct 2016 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 100.00 GBP
filed on: 13th, November 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, November 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 7th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed compass 2909 LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(8 pages)
|