- Company Overview for CAMBRIDGE GRAPHENE LTD. (09047601)
- Filing history for CAMBRIDGE GRAPHENE LTD. (09047601)
- People for CAMBRIDGE GRAPHENE LTD. (09047601)
- More for CAMBRIDGE GRAPHENE LTD. (09047601)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
14 May 2024 | AA | Full accounts made up to 30 September 2023 | |
17 Nov 2023 | AP01 | Appointment of Dr Stephen Hodge as a director on 14 November 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Neill Gareth Ricketts as a director on 18 July 2023 | |
09 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
30 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
01 Mar 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
30 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 2 Chosen View Road C/O Versarien Cheltenham GL51 9LT England to Units 1a-D Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 30 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
16 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
03 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
10 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from 2 Chosen View Road Cheltenham GL51 9LT England to 2 Chosen View Road C/O Versarien Cheltenham GL51 9LT on 4 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW to 2 Chosen View Road Cheltenham GL51 9LT on 4 April 2017 | |
04 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Neill Gareth Ricketts as a director on 19 January 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Mark Richard Shepherd as a director on 19 January 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Christopher Michael Leigh as a director on 19 January 2017 |