Advanced company searchLink opens in new window

THE TEST HOUSE (CAMBRIDGE) LIMITED

Company number 02513984

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)
19 Nov 2019 PSC07 Cessation of Aamir Khalid as a person with significant control on 19 November 2019
19 Nov 2019 PSC07 Cessation of Gillian Astrid Leech as a person with significant control on 19 November 2019
09 Sep 2019 AA Accounts for a small company made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
01 Feb 2019 PSC01 Notification of Aamir Khalid as a person with significant control on 1 February 2019
01 Feb 2019 AP01 Appointment of Aamir Khalid as a director on 1 February 2019
31 Jan 2019 TM01 Termination of appointment of Christoph Stefan Wiesner as a director on 31 January 2019
31 Jan 2019 PSC07 Cessation of Christoph Stefan Wiesner as a person with significant control on 31 January 2019
11 Jul 2018 AA Accounts for a small company made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
27 Jun 2017 AA Accounts for a small company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
14 Feb 2017 CH01 Director's details changed for Mr Christoph Stefan Wiesner on 14 February 2017
15 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
13 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
14 Jul 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
31 Oct 2013 MR01 Registration of charge 025139840001
25 Jul 2013 AA Accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
05 Jul 2013 TM01 Termination of appointment of David Ellin as a director
30 May 2013 AP01 Appointment of Mrs Gillian Astrid Leech as a director
06 Aug 2012 AA Accounts made up to 31 December 2011