Advanced company searchLink opens in new window

CAMBRIDGE ENERGY GROUP LTD

Company number 09969034

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-25
  • GBP 100