Advanced company searchLink opens in new window

CAMBRIDGE DISPLAY TECHNOLOGY LIMITED

Company number 02672530

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)
06 Jan 2015 CH03 Secretary's details changed for Miss Hilary Charles on 6 May 2014
06 Jan 2015 AD01 Registered office address changed from Unit 12 Cardinal Park Cardinal Way Godmanchester Cambridgeshire PE29 2XN United Kingdom to Unit 12 Cardinal Park Cardinal Way Godmanchester Cambridgeshire PE29 2XG on 6 January 2015
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 600,012.3
02 Oct 2014 AA Full accounts made up to 31 March 2014
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 600,012.2
27 May 2014 AD01 Registered office address changed from Unit 12 Car Cardinal Way Godmanchester Cambridgeshire PE29 8XN United Kingdom on 27 May 2014
27 May 2014 AD01 Registered office address changed from Unit 12 Cardinal Business Park Cardinal Way Godmanchester Cambridgeshire PE29 2XN United Kingdom on 27 May 2014
27 May 2014 AD01 Registered office address changed from Units 8,11 and 12 Cardinal Business Park Cardinal Way Godmanchester Cambridgeshire PE29 2XG England on 27 May 2014
20 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 600,012.1
07 May 2014 AD01 Registered office address changed from Building 2020 Cambourne Business Park Cambridgeshire CB23 6DW on 7 May 2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 600,012
18 Apr 2014 AP01 Appointment of Mr Hajime Tsukiomori as a director
14 Apr 2014 TM01 Termination of appointment of Hideaki Matsuura as a director
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 600,011.9
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
29 Nov 2013 TM01 Termination of appointment of Ilesh Bidd as a director
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 600,011.8
01 Aug 2013 CH01 Director's details changed for Mr Jim Veninger on 31 July 2013
31 Jul 2013 AP01 Appointment of Mr Hideaki Matsuura as a director
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 600,011.7
23 Jul 2013 TM01 Termination of appointment of Hiroshi Ueda as a director
17 Jul 2013 CH01 Director's details changed for Dr Ilesh Bidd on 14 May 2010
12 Jul 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 600,011.6