Advanced company searchLink opens in new window

CAMBRIDGE BIOPROCESS MANAGEMENT LIMITED

Company number 03899676

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
29 Jan 2019 AA Micro company accounts made up to 31 May 2018
29 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
05 Feb 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
26 Jan 2018 AA Micro company accounts made up to 31 May 2017
26 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
05 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
31 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
31 Dec 2013 CH01 Director's details changed for Mr Craig Jonathan Lowe Gershater on 1 January 2012
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from C/O Cambridge Bioprocess Management Ltd Tudor House 7 Lavant Road Chichester West Sussex PO19 5QY United Kingdom on 31 December 2012
27 Mar 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
18 Apr 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
18 Apr 2011 AP01 Appointment of Mrs Judith Gershater as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Mar 2010 AA Total exemption full accounts made up to 31 May 2009