Advanced company searchLink opens in new window

CAMBRIDGE BIOMAGNETICS LIMITED

Company number 06609337

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)
18 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
19 Oct 2023 TM01 Termination of appointment of William Alexander Colquhoun as a director on 30 September 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 MR01 Registration of charge 066093370001, created on 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
17 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
03 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with updates
03 Jul 2019 PSC04 Change of details for Dr Theodossis Trypiniotis as a person with significant control on 5 June 2018
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
15 Jun 2018 CH01 Director's details changed for Dr Athanasios Mitrelias on 11 December 2017
14 Jun 2018 PSC04 Change of details for Dr Theodossis Trypiniotis as a person with significant control on 11 December 2017
14 Jun 2018 PSC04 Change of details for Dr Athanasios Mitrelias as a person with significant control on 11 December 2017
14 Jun 2018 CH01 Director's details changed for Mr William Alexander Colquhoun on 11 December 2017
14 Jun 2018 CH01 Director's details changed for Dr Theodossis Trypiniotis on 11 December 2017
15 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jan 2018 AD01 Registered office address changed from Cpc1, Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018
06 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates