Advanced company searchLink opens in new window

CAMBTEK LIMITED

Company number 07523590

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)
18 Feb 2025 AD02 Register inspection address has been changed from Unit 5 Valley Court Offices Lower Road Croydon Royston SG8 0HF England to Unit 5 Nepicar Park London Road Sevenoaks Kent TN15 7AF
18 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
31 Dec 2024 TM01 Termination of appointment of Hugh Malkin as a director on 12 December 2024
31 Dec 2024 AD01 Registered office address changed from Unit 6 Nepicar Park London Road Wrotham Sevenoaks Kent TN15 7AF England to Unit 5 London Road Wrotham Sevenoaks TN15 7AF on 31 December 2024
31 Dec 2024 AP03 Appointment of Mr Daniel Driscoll as a secretary on 12 December 2024
31 Dec 2024 AP01 Appointment of Mr Daniel Stephen Driscoll as a director on 12 December 2024
19 Dec 2024 AD01 Registered office address changed from Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH England to Unit 6 Nepicar Park London Road Wrotham Sevenoaks Kent TN15 7AF on 19 December 2024
19 Dec 2024 PSC02 Notification of Uvison Group Limited as a person with significant control on 12 December 2024
19 Dec 2024 PSC07 Cessation of Cambridge Scientific Innovations Limited as a person with significant control on 12 December 2024
21 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
02 Apr 2024 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH on 2 April 2024
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
14 Aug 2023 AD02 Register inspection address has been changed to Unit 5 Valley Court Offices Lower Road Croydon Royston SG8 0HF
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
23 Feb 2022 PSC05 Change of details for Cambridge Scientific Innovations Limited as a person with significant control on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9QE to Salisbury House Station Road Cambridge CB1 2LA on 11 October 2021
01 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 Apr 2020 CH01 Director's details changed for Dr Hugh Malkin on 26 April 2020
18 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
14 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates