- Company Overview for CAMBRIDGE RESONANT TECHNOLOGIES LTD. (05664644)
- Filing history for CAMBRIDGE RESONANT TECHNOLOGIES LTD. (05664644)
- People for CAMBRIDGE RESONANT TECHNOLOGIES LTD. (05664644)
- More for CAMBRIDGE RESONANT TECHNOLOGIES LTD. (05664644)
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) |
---|---|---|---|
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Jun 2015 | CC04 | Statement of company's objects | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2015
|
|
18 Jun 2015 | AP01 | Appointment of Mr Brian Winston Bolton as a director on 12 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Kevin David Parker as a director on 12 June 2015 | |
18 Jun 2015 | SH03 | Purchase of own shares. | |
17 Jun 2015 | AD01 | Registered office address changed from 83 Rampton Road Cottenham Cambridge CB24 8TJ to Suite 5, 2nd Floor 46 High Street Esher Surrey KT10 9QY on 17 June 2015 | |
17 Jun 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Jane Hill as a director on 12 June 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Jane Hill as a secretary on 12 June 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Mar 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
18 Mar 2012 | CH01 | Director's details changed for Dr Jane Hill on 18 March 2012 | |
18 Mar 2012 | CH01 | Director's details changed for Dr Nicholas Hill on 18 March 2012 | |
18 Mar 2012 | CH03 | Secretary's details changed for Dr Jane Hill on 18 March 2012 |