- Company Overview for CAMBRIDGE RECOGNITION SYSTEMS LIMITED (06704610)
- Filing history for CAMBRIDGE RECOGNITION SYSTEMS LIMITED (06704610)
- People for CAMBRIDGE RECOGNITION SYSTEMS LIMITED (06704610)
- More for CAMBRIDGE RECOGNITION SYSTEMS LIMITED (06704610)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
24 May 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from , Unit 003 Clarendon Road, London, N22 6UL to 14 Fairfield Elham Canterbury Kent CT4 6UT on 15 February 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AD01 | Registered office address changed from , Unit 003 Kingfisher Place, Clarendon Road, London, N22 6XF, England to 14 Fairfield Elham Canterbury Kent CT4 6UT on 28 September 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 May 2015 | AD01 | Registered office address changed from , Unit 003 Parma House, Clarendon Road, London, N22 6XF, England to 14 Fairfield Elham Canterbury Kent CT4 6UT on 15 May 2015 | |
15 May 2015 | AD01 | Registered office address changed from , C/O Fordhams & Co. Second Floor, 61-67 Old Street, London, EC1V 9HW to 14 Fairfield Elham Canterbury Kent CT4 6UT on 15 May 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Ms Rosalind Ann Shefford on 26 September 2012 | |
28 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Ms Rosalind Ann Shefford on 29 May 2012 | |
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 6 June 2012
|
|
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders |