Advanced company searchLink opens in new window

CAMFRIDGE LIMITED

Company number 04750292

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)
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 2,599.85
07 Jul 2011 AP01 Appointment of Mr Martin Steven Mark Lamb as a director
07 Jul 2011 AP01 Appointment of Dr Anne Michelle Dobree as a director
01 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS on 1 June 2011
31 May 2011 TM01 Termination of appointment of Nicholas Slaymaker as a director
31 May 2011 AD02 Register inspection address has been changed from C/O Camfridge Lower Court 1 Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
31 May 2011 AD04 Register(s) moved to registered office address
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
22 Jun 2010 AD03 Register(s) moved to registered inspection location
22 Jun 2010 AD02 Register inspection address has been changed
22 Jun 2010 CH01 Director's details changed for Dr Neil James William Wilson on 22 January 2010
22 Jun 2010 CH01 Director's details changed for Dr Alessandro Pastore on 22 January 2010
22 Jun 2010 CH01 Director's details changed for Dr Karl George Sandeman on 22 January 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
13 Jul 2009 363a Return made up to 27/04/09; full list of members
10 Jul 2009 288a Director appointed dr karl george sandeman
10 Jul 2009 288c Director's change of particulars / alessandro pastore / 01/01/2009
01 May 2009 395 Particulars of a mortgage or charge / charge no: 1
01 May 2009 395 Particulars of a mortgage or charge / charge no: 2
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008