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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/09/2020
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 31/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 1,747.46657
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,727.125795
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
  • GBP 624.83614