- Company Overview for CAMBRIDGE PHENOMENON LIMITED (07057481)
- Filing history for CAMBRIDGE PHENOMENON LIMITED (07057481)
- People for CAMBRIDGE PHENOMENON LIMITED (07057481)
- More for CAMBRIDGE PHENOMENON LIMITED (07057481)
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) |
---|---|---|---|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 26 October 2012 no member list | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 26 October 2011 no member list | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 26 October 2010 no member list | |
28 May 2010 | AP01 | Appointment of Joelle Du Lac as a director | |
29 Mar 2010 | CERTNM |
Company name changed cambridge cluster LIMITED\certificate issued on 29/03/10
|
|
29 Mar 2010 | CONNOT | Change of name notice | |
25 Mar 2010 | AP01 | Appointment of Teri Frances Willey as a director | |
17 Mar 2010 | AP01 | Appointment of Dr Jeffrey Solomon as a director | |
17 Mar 2010 | AP01 | Appointment of Theodoros Koutroukides as a director | |
17 Mar 2010 | AP01 | Appointment of Christopher Gordon Strode Saunders as a director | |
17 Mar 2010 | AP01 | Appointment of Chris John Chapman as a director | |
02 Mar 2010 | AD01 | Registered office address changed from Taylor Vinters Merlin Place,Milton Road Cambridge Cambridgeshire CB4 0DP on 2 March 2010 | |
26 Oct 2009 | NEWINC | Incorporation |