- Company Overview for CAMBIO LIMITED (01964088)
- Filing history for CAMBIO LIMITED (01964088)
- People for CAMBIO LIMITED (01964088)
- Charges for CAMBIO LIMITED (01964088)
- More for CAMBIO LIMITED (01964088)
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) |
---|---|---|---|
30 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Kevin Mcfarthing as a director on 5 July 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
17 Oct 2018 | PSC01 | Notification of Jonathan Lewis Edward Dean as a person with significant control on 2 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Dr Peter Duncan Goodearl Dean as a person with significant control on 2 October 2018 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
15 Nov 2017 | AD02 | Register inspection address has been changed from Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX England to Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX | |
15 Nov 2017 | AD02 | Register inspection address has been changed from Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX England to Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX | |
15 Nov 2017 | AD02 | Register inspection address has been changed from C/O Petres Elworthy & Moore Salisbury House Salisbury Villas Station Road Cambridge Cambs CB1 2LA United Kingdom to Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX | |
14 Nov 2017 | PSC04 | Change of details for Dr Peter Duncan Goodearl Dean as a person with significant control on 14 November 2017 | |
13 Nov 2017 | PSC04 | Change of details for Ms Alison Judy Counsel as a person with significant control on 13 November 2017 | |
13 Nov 2017 | PSC01 | Notification of Sanchia Wendy Norris as a person with significant control on 10 November 2017 | |
13 Nov 2017 | PSC01 | Notification of Alison Judy Counsel as a person with significant control on 10 November 2017 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
16 Aug 2016 | AP01 | Appointment of Dr Jonathan Lewis Edward Dean as a director on 24 July 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Ian David Rushton as a secretary on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Ian David Rushton as a director on 30 June 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
18 Sep 2015 | AP01 | Appointment of Dr Kevin Mcfarthing as a director on 1 September 2015 | |
17 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
17 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 1 |