Advanced company searchLink opens in new window

CAMBRIDGE DESIGN PARTNERSHIP LIMITED

Company number 06786351

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)
21 Jan 2025 TM01 Termination of appointment of Nicola Sutton as a director on 1 October 2024
20 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
23 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 3.97874
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 3.88994
03 Aug 2023 TM01 Termination of appointment of James George Baker as a director on 19 July 2023
03 Aug 2023 TM01 Termination of appointment of Benjamin John Strutt as a director on 19 July 2023
07 Jun 2023 TM01 Termination of appointment of Uri Eliezer Baruch as a director on 14 April 2023
25 Feb 2023 MR01 Registration of charge 067863510002, created on 24 February 2023
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
07 Nov 2022 AD01 Registered office address changed from The Long Barn Church Road Toft Cambridge CB23 2RF to Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW on 7 November 2022
01 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
18 Oct 2022 MR04 Satisfaction of charge 067863510001 in full
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 3.8189
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 MA Memorandum and Articles of Association
15 Oct 2021 SH02 Sub-division of shares on 28 September 2021
24 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
12 Apr 2021 AP01 Appointment of Mr Aki Laakso as a director on 1 April 2021
01 Feb 2021 AP01 Appointment of Miss Nicola Sutton as a director on 1 February 2021
18 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
25 Sep 2020 PSC07 Cessation of Michael Cane as a person with significant control on 11 September 2020
25 Sep 2020 TM01 Termination of appointment of Michael Roger Cane as a director on 11 September 2020