THE CAMBRIDGE SATCHEL COMPANY LIMITED
Company number 06763257
- Company Overview for THE CAMBRIDGE SATCHEL COMPANY LIMITED (06763257)
- Filing history for THE CAMBRIDGE SATCHEL COMPANY LIMITED (06763257)
- People for THE CAMBRIDGE SATCHEL COMPANY LIMITED (06763257)
- Charges for THE CAMBRIDGE SATCHEL COMPANY LIMITED (06763257)
- More for THE CAMBRIDGE SATCHEL COMPANY LIMITED (06763257)
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) |
---|---|---|---|
19 Dec 2024 | AD01 | Registered office address changed from 1a Avery Row 1a Avery Row London W1K 4AJ England to 1a Avery Row 1a Avery Row Mayfair, London London W1K 4AJ on 19 December 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from Unit 1 Breaks House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom to 1a Avery Row 1a Avery Row London W1K 4AJ on 19 December 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
14 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
11 Jul 2023 | AA01 | Current accounting period extended from 27 June 2023 to 27 December 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
04 Nov 2022 | TM01 | Termination of appointment of Yann Delmas as a director on 18 October 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Julie Patricia Deane as a director on 27 September 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2022 | MA | Memorandum and Articles of Association | |
09 Aug 2022 | SH08 | Change of share class name or designation | |
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 2 August 2022
|
|
09 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
03 Aug 2022 | PSC02 | Notification of Chargetex 39 S.A.R.L. as a person with significant control on 2 August 2022 | |
03 Aug 2022 | PSC07 | Cessation of Julie Patricia Deane as a person with significant control on 2 August 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Giuseppe Zocco as a director on 2 August 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Willem Herman Haitink as a director on 2 August 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Faris Ayoub as a director on 2 August 2022 | |
03 Aug 2022 | AP01 | Appointment of Carine De Koenigswarter as a director on 2 August 2022 | |
03 Aug 2022 | AP01 | Appointment of Yann Delmas as a director on 2 August 2022 | |
11 Jan 2022 | PSC04 | Change of details for Ms Julie Patricia Deane as a person with significant control on 11 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
11 Jan 2022 | CH01 | Director's details changed for Mrs Julie Patricia Deane on 11 January 2022 |