Advanced company searchLink opens in new window

CAMBRIDGE LAB ON CHIP LIMITED

Company number 04768122

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)
30 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
12 Jun 2006 363a Return made up to 18/05/06; full list of members
25 Jan 2006 AA Total exemption small company accounts made up to 31 May 2005
25 May 2005 363s Return made up to 18/05/05; full list of members
18 Mar 2005 AA Total exemption small company accounts made up to 31 May 2004
22 Feb 2005 88(2)R Ad 21/01/05--------- £ si 706@.01=7 £ ic 105/112
22 Feb 2005 88(2)R Ad 21/01/05--------- £ si 657@.01=6 £ ic 99/105
22 Feb 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2005 363s Return made up to 18/05/04; full list of members
14 Feb 2005 288a New director appointed
14 Nov 2003 288b Director resigned
14 Nov 2003 288a New director appointed
13 Oct 2003 88(3) Particulars of contract relating to shares
13 Oct 2003 88(2)R Ad 04/09/03--------- £ si 2128@.01=21 £ ic 77/98
02 Oct 2003 88(2)R Ad 04/09/03--------- £ si 1489@.01=14 £ ic 63/77
02 Oct 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2003 288a New director appointed
26 Aug 2003 88(2)R Ad 14/08/03--------- £ si 6182@.01=61 £ ic 2/63
26 Aug 2003 122 S-div 14/08/03
26 Aug 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 14/08/03
05 Aug 2003 288a New director appointed
05 Aug 2003 288b Director resigned
29 Jul 2003 CERTNM Company name changed m&r 914 LIMITED\certificate issued on 29/07/03