Advanced company searchLink opens in new window

CAMBRIDGE INNOVATION LIMITED

Company number 06089503

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)
06 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
13 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
21 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 CH03 Secretary's details changed for David Philip Morley on 5 March 2014
06 Mar 2014 AD02 Register inspection address has been changed from 41 Streetly End West Wickham Cambridge CB21 4RP England
06 Mar 2014 CH01 Director's details changed for Mr David Philip Morley on 5 March 2014
14 May 2013 AA Accounts for a dormant company made up to 28 February 2013
29 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
29 Apr 2013 AD03 Register(s) moved to registered inspection location
28 Apr 2013 AD01 Registered office address changed from 50 Highsett Cambridge Cambridgeshire CB2 1NZ United Kingdom on 28 April 2013
28 Apr 2013 AD02 Register inspection address has been changed
03 Dec 2012 CH01 Director's details changed for Mr David Philip Morley on 3 December 2012
05 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
14 Aug 2012 CERTNM Company name changed pai-kor LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-25
14 Aug 2012 CONNOT Change of name notice
12 Jun 2012 AP01 Appointment of Mr David Philip Morley as a director
12 Jun 2012 AP03 Appointment of David Philip Morley as a secretary
12 Jun 2012 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
12 Jun 2012 TM01 Termination of appointment of Third Party Formations Limited as a director
12 Jun 2012 TM01 Termination of appointment of Richard Jobling as a director
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
12 Jun 2012 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 12 June 2012
16 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders