CAMBRIDGE COMMUNICATION SYSTEMS LIMITED
Company number 07266974
- Company Overview for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- Filing history for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- People for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- Charges for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- Insolvency for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- Registers for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- More for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
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) |
---|---|---|---|
09 Sep 2020 | TM01 | Termination of appointment of Daniel Todd Whalen as a director on 14 August 2020 | |
02 Sep 2020 | MA | Memorandum and Articles of Association | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | CS01 |
Confirmation statement made on 27 May 2020 with updates
|
|
05 Jun 2020 | AD03 | Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP | |
05 Jun 2020 | AD02 | Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP | |
01 Apr 2020 | AP01 | Appointment of Mr Daniel Todd Whalen as a director on 5 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Michael Kevin Foliano as a director on 5 March 2020 | |
30 Mar 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
06 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
07 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | SH08 | Change of share class name or designation | |
26 Feb 2019 | SH08 | Change of share class name or designation | |
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
21 Feb 2019 | MR01 | Registration of charge 072669740003, created on 8 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Robert Bahns as a director on 8 February 2019 | |
08 Nov 2018 | TM01 | Termination of appointment of John David Porter as a director on 8 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Stephen David Greaves as a director on 8 November 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
07 Jun 2018 | SH08 | Change of share class name or designation | |
07 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|