- Company Overview for CAMBRIDGE DM LIMITED (10239851)
- Filing history for CAMBRIDGE DM LIMITED (10239851)
- People for CAMBRIDGE DM LIMITED (10239851)
- More for CAMBRIDGE DM LIMITED (10239851)
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) |
---|---|---|---|
29 Feb 2024 | CH01 | Director's details changed for Mr Simon Andrew Hembury on 29 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from 30 Glebe Field Willingham Cambridge Cambridgeshire CB24 5AR England to 2 Cricket Field Lane Townsend Hill Winkleigh Devon EX19 8BT on 29 February 2024 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2020 | DS01 | Application to strike the company off the register | |
12 Dec 2019 | PSC04 | Change of details for Mr Simon Andrew Hembury as a person with significant control on 12 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Simon Andrew Hembury on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 6 Fen End Willingham Cambridge CB24 5LH England to 30 Glebe Field Willingham Cambridge Cambridgeshire CB24 5AR on 12 December 2019 | |
11 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
03 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | PSC01 | Notification of Simon Hembury as a person with significant control on 6 April 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
20 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-20
|