Advanced company searchLink opens in new window

THE CAMBRIDGE SATCHEL COMPANY LIMITED

Company number 06763257

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 5,083.2597
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