Advanced company searchLink opens in new window

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

Company number 07266974

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 Aug 2024 AM10 Administrator's progress report
19 Aug 2024 AM23 Notice of move from Administration to Dissolution
22 Mar 2024 AM10 Administrator's progress report
27 Sep 2023 AD02 Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE
19 Sep 2023 AM10 Administrator's progress report
21 Aug 2023 AM19 Notice of extension of period of Administration
20 Mar 2023 AM10 Administrator's progress report
18 Oct 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
20 Sep 2022 AM06 Notice of deemed approval of proposals
31 Aug 2022 AD01 Registered office address changed from Victory House Vision Park Chivers Way Cambridge CB24 9ZR England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 31 August 2022
31 Aug 2022 AM03 Statement of administrator's proposal
31 Aug 2022 AM01 Appointment of an administrator
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
28 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2021
  • GBP 11,679.698700
09 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 AP02 Appointment of Iq Capital Directors Nominees Ltd as a director on 29 October 2021
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 11,679.6987
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2022.
19 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 1,766.585795
14 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,761.154545
28 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 27 May 2020
09 Sep 2020 AP01 Appointment of Mr Robert Johnston Conger as a director on 14 August 2020