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)
20 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
17 Feb 2012 SH02 Consolidation of shares on 4 January 2012
10 Feb 2012 CERTNM Company name changed bioscience healthcare LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
17 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 4
16 Feb 2011 TM01 Termination of appointment of Hilary Paul as a director
07 Sep 2010 AP01 Appointment of Proffesor Alf Erik Anton Lindberg as a director
23 Aug 2010 SH19 Statement of capital on 23 August 2010
  • GBP 300.00
23 Aug 2010 CAP-SS Solvency statement dated 22/07/10
23 Aug 2010 SH20 Statement by directors
23 Aug 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2010 AP01 Appointment of Mr Veejay Mateecola Lingiah as a director
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 22 July 2010
  • GBP 300
04 Aug 2010 AP03 Appointment of Heather Scott as a secretary
04 Aug 2010 AP01 Appointment of Hilary Paul as a director
04 Aug 2010 AP01 Appointment of Mr Nigel Anthony Iskander as a director
29 Jul 2010 TM01 Termination of appointment of Barbara Kahan as a director
22 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)