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)
13 Apr 2015 TM02 Termination of appointment of Heather Scott as a secretary on 30 March 2015
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,676,715
01 Apr 2015 TM01 Termination of appointment of Nigel Anthony Iskander as a director on 1 April 2015
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,074,715
06 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,074,715
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 786,971
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2013 AP01 Appointment of Mr Timothy George Dye as a director
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 434,303
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 430,732
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 430,732
27 Sep 2012 TM01 Termination of appointment of Veejay Lingiah as a director
28 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Veejay Mateecola Lingiah on 25 July 2012
25 Jul 2012 CH01 Director's details changed for Proffesor Alf Erik Anton Lindberg on 25 July 2012
25 Jul 2012 CH01 Director's details changed for Mr Nigel Anthony Iskander on 25 July 2012
25 Jul 2012 CH03 Secretary's details changed for Heather Scott on 25 July 2012
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 338,400
27 Feb 2012 AP01 Appointment of Mr Edward William Powell as a director
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 265,400