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)
10 Aug 2017 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Ravenscroft House 59-61 Regent Street Cambridge CB2 1AB on 10 August 2017
28 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
04 Jul 2017 PSC04 Change of details for a person with significant control
29 Jun 2017 PSC04 Change of details for Adam Robert David Cleevvely as a person with significant control on 1 July 2016
24 May 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,059,673.14
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 2,057,089.95
06 Apr 2017 CH01 Director's details changed for Adam Robert David Cleevely on 6 April 2017
21 Dec 2016 AP01 Appointment of Mr Jeffrey Michael Iliffe as a director on 9 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 TM01 Termination of appointment of Edward William Powell as a director on 8 August 2016
11 Aug 2016 TM01 Termination of appointment of Edward William Powell as a director on 8 August 2016
05 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 2,052,738.91
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 2,045,279.56
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 2,031,330.1
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 2,032,103.24
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2,029,978.75
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 CERTNM Company name changed camnutra LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
19 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,023,885
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 2,023,885
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 1,990,885
06 Jul 2015 AP01 Appointment of Mr David James Warwick as a director on 6 July 2015
05 May 2015 AP01 Appointment of Adam Robert David Cleevely as a director on 5 May 2015