- Company Overview for CAMBRIDGE ENERGY GROUP LTD (09969034)
- Filing history for CAMBRIDGE ENERGY GROUP LTD (09969034)
- People for CAMBRIDGE ENERGY GROUP LTD (09969034)
- More for CAMBRIDGE ENERGY GROUP LTD (09969034)
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 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
13 Jan 2025 | PSC04 | Change of details for Dr Claire Michelle Johnson as a person with significant control on 1 January 2025 | |
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
11 Jan 2024 | PSC04 | Change of details for Mr Jason Marcus Palmer as a person with significant control on 11 January 2024 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jun 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 May 2020 | AD01 | Registered office address changed from 79 Barton Road 79 Barton Road Cambridge CB3 9LL England to 79 Barton Road Cambridge CB3 9LL on 13 May 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
13 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 2 Cowper Rd Cambridge CB1 3SN England to 79 Barton Road 79 Barton Road Cambridge CB3 9LL on 12 February 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
24 Jan 2018 | PSC07 | Cessation of Mark Skipper as a person with significant control on 1 January 2018 | |
24 Oct 2017 | PSC01 | Notification of Mark Skipper as a person with significant control on 6 April 2016 | |
08 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|