Advanced company searchLink opens in new window

CAMMEDICA LIMITED

Company number 05716590

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)
25 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
05 May 2009 363a Return made up to 21/02/09; full list of members
30 Apr 2009 288c Director's Change of Particulars / ivan petyaev / 22/02/2008 / HouseName/Number was: , now: 7; Street was: 126 walpole road, now: hills avenue; Region was: , now: cambridgeshire; Post Code was: CB1 3UE, now: CB1 7UY; Country was: , now: england; Occupation was: scientist, now: chief medical & scientific officer
30 Apr 2009 288c Director's Change of Particulars / gunter schmidt / 22/02/2008 / HouseName/Number was: , now: the manor; Street was: 13 drury lane, now: house; Area was: , now: great snoring; Post Town was: knutsford, now: fakenham; Region was: cheshire, now: norfolk; Post Code was: WA16 6HA, now: NR21 0HP; Occupation was: ceo scientist, now: chief executive offic
30 Apr 2009 123 Gbp nc 1000/10000 10/06/08
31 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
26 Sep 2008 288b Appointment Terminated Secretary intrinsec company secretarial LIMITED
30 Apr 2008 363a Return made up to 21/02/08; full list of members
11 Apr 2008 AA Total exemption full accounts made up to 28 February 2007
04 Apr 2008 122 S-div
04 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 27/03/2008
10 Mar 2008 287 Registered office changed on 10/03/2008 from anglia house 285 milton road cambridge CB4 1XQ
28 Jan 2008 363a Return made up to 21/02/07; full list of members; amend
28 Jan 2008 88(2)R Ad 09/08/06-25/08/06 £ si 680@1
31 May 2007 288a New secretary appointed
31 May 2007 288b Secretary resigned
19 Mar 2007 363a Return made up to 21/02/07; full list of members
30 Aug 2006 287 Registered office changed on 30/08/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN
16 Aug 2006 288b Secretary resigned
16 Aug 2006 288a New secretary appointed
29 Jun 2006 288b Director resigned
23 May 2006 288a New director appointed
23 May 2006 288a New director appointed
23 May 2006 288b Secretary resigned