Advanced company searchLink opens in new window

41 CAMBRIDGE ROAD LIMITED

Company number 09501220

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)
31 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
01 Mar 2022 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 AP01 Appointment of Ms Oluwadamilola Akande as a director on 29 September 2020
29 Sep 2021 PSC01 Notification of Oluwadamilola Akande as a person with significant control on 24 September 2021
29 Sep 2021 TM01 Termination of appointment of Paulina Kaye as a director on 24 September 2021
29 Sep 2021 PSC07 Cessation of Paulina Kaye as a person with significant control on 24 September 2021
30 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
19 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
10 Nov 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
18 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
27 Mar 2015 AP03 Appointment of Mr Nicholas Philip Empson as a secretary on 27 March 2015
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted