Advanced company searchLink opens in new window

CAMBRIDGE NANOTHERM LTD

Company number 07437742

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 Nov 2017 AA Full accounts made up to 31 December 2016
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 2,094.890
16 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2017 AP01 Appointment of Mr Oleg Mukhanov as a director on 18 September 2017
10 Oct 2017 TM01 Termination of appointment of Kyrylo Mudryy as a director on 18 September 2017
10 Oct 2017 AP01 Appointment of Mr Andrew John Matthews as a director on 18 September 2017
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 2,254.094
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,384.49
01 Aug 2017 PSC01 Notification of Alexander Girda as a person with significant control on 26 April 2016
25 Jul 2017 TM01 Termination of appointment of Sergey Usov as a director on 20 July 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 TM02 Termination of appointment of Sergey Usov as a secretary on 17 May 2017
19 May 2017 AP03 Appointment of Miss Michelle Collis as a secretary on 17 May 2017
11 Jan 2017 MR01 Registration of charge 074377420001, created on 10 January 2017
28 Nov 2016 AP01 Appointment of Mr Jed Dorsheimer as a director on 4 May 2016
25 Nov 2016 TM01 Termination of appointment of Ewald Braith as a director on 4 May 2016
25 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
17 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 13/05/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 1,330.89
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 931.40
15 Aug 2016 SH02 Sub-division of shares on 18 May 2016
08 Aug 2016 SH08 Change of share class name or designation
18 Feb 2016 AA Full accounts made up to 31 December 2014
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 427.957