Advanced company searchLink opens in new window

CAMBRIDGE RARE BOOKS LIMITED

Company number 09623443

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)
13 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
26 Feb 2021 AA01 Previous accounting period shortened from 30 November 2020 to 31 August 2020
25 Feb 2021 AA01 Current accounting period shortened from 30 November 2021 to 31 August 2021
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
26 Aug 2020 AD01 Registered office address changed from Swallows Court Moreton Valence Gloucester GL2 7NA United Kingdom to 4th Floor 36 Spital Square London E1 6DY on 26 August 2020
26 Aug 2020 AP01 Appointment of Mr David Leigh-Ewers as a director on 10 July 2020
24 Aug 2020 TM01 Termination of appointment of Gordon Cook as a director on 10 July 2020
24 Aug 2020 PSC02 Notification of Bookbarn International Limited as a person with significant control on 10 July 2020
24 Aug 2020 AP01 Appointment of Mr William Marlborough Pryor as a director on 10 July 2020
24 Aug 2020 PSC07 Cessation of Gordon Cook as a person with significant control on 10 July 2020
30 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Micro company accounts made up to 30 November 2016
28 Apr 2017 TM02 Termination of appointment of Mary Cook as a secretary on 1 September 2016
03 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 November 2016
21 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
04 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-04
  • GBP 2