Advanced company searchLink opens in new window

CAMBRIDGE RECOGNITION SYSTEMS LIMITED

Company number 06704610

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)
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
  • GBP 105
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
  • GBP 105
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
  • GBP 105
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
  • GBP 105
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