CAMBRIDGE DISPLAY TECHNOLOGY LIMITED
Company number 02672530
- Company Overview for CAMBRIDGE DISPLAY TECHNOLOGY LIMITED (02672530)
- Filing history for CAMBRIDGE DISPLAY TECHNOLOGY LIMITED (02672530)
- People for CAMBRIDGE DISPLAY TECHNOLOGY LIMITED (02672530)
- Charges for CAMBRIDGE DISPLAY TECHNOLOGY LIMITED (02672530)
- More for CAMBRIDGE DISPLAY TECHNOLOGY LIMITED (02672530)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|