Advanced company searchLink opens in new window

CAMBRIDGE NUTRACEUTICALS LIMITED

Company number 07322398

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 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 2,111,580.34
10 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 2,104,291.37
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with updates
11 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 April 2019
  • GBP 2,089,231.57
11 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 2,093,180.25
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 2,089,664.01
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019.
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 2,085,177.57
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2,084,745.13
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with updates
03 Jul 2018 TM01 Termination of appointment of Alf Erik Anton Lindberg as a director on 2 July 2018
21 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 2,078,488.21
08 May 2018 AP01 Appointment of Miss Laura Mary Taylor as a director on 18 April 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 2,075,210.72
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 2,070,790.15
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 2,070,369.59
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 CH01 Director's details changed for Mr Jeffrey Michael Iliffe on 20 September 2017
21 Sep 2017 CH01 Director's details changed for Mr David James Warwick on 20 September 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 2,059,751.71