Advanced company searchLink opens in new window

CAMBRIDGE ELECTRONICS EUROPE LIMITED

Company number 04050238

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)
15 Aug 2016 AD01 Registered office address changed from Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 15 August 2016
12 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
19 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
14 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
12 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
02 May 2012 TM02 Termination of appointment of Dawn Warner as a secretary
17 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Oct 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2010 AP03 Appointment of Mrs Dawn Warner as a secretary
20 Oct 2010 TM01 Termination of appointment of Dean Evans as a director
20 Oct 2010 TM02 Termination of appointment of Dean Evans as a secretary
06 Oct 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Dean Evans on 1 January 2010
06 Oct 2010 CH01 Director's details changed for Phillip Stuart Warner on 1 January 2010
06 Oct 2010 CH01 Director's details changed for Colin Burkin on 1 January 2010
04 May 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2009 363a Return made up to 09/08/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Aug 2008 363a Return made up to 09/08/08; full list of members