Advanced company searchLink opens in new window

EC ENGLISH CAMBRIDGE LIMITED

Company number 03211405

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)
21 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,000
09 Jan 2016 AA Full accounts made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 250,000
28 Apr 2015 AD01 Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 28 April 2015
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 250,000
27 Nov 2013 CH01 Director's details changed for Mr Michael Mangion on 26 November 2013
12 Jul 2013 AA Accounts for a small company made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
28 Jun 2013 TM02 Termination of appointment of David Bonett as a secretary
03 Sep 2012 AA Accounts for a small company made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
01 Sep 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
29 Jun 2011 AA Accounts for a small company made up to 31 December 2010
09 Sep 2010 AA Accounts for a small company made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Bernardine Mizzi on 12 June 2010
19 Jul 2010 CH01 Director's details changed for Alec Alfred Mizzi on 12 June 2010
19 Jul 2010 CH01 Director's details changed for Stephen Mangion on 12 June 2010
19 Jul 2010 CH01 Director's details changed for Andrew Mangion on 12 June 2010
19 Jul 2010 CH01 Director's details changed for Michael Mangion on 12 June 2010
16 Sep 2009 CERTNM Company name changed cambridge centre for english studies LIMITED\certificate issued on 16/09/09
25 Aug 2009 AA Accounts for a small company made up to 31 December 2008
28 Jul 2009 363a Return made up to 12/06/09; full list of members