- Company Overview for CAMBRIDGE GAN DEVICES LIMITED (10430656)
- Filing history for CAMBRIDGE GAN DEVICES LIMITED (10430656)
- People for CAMBRIDGE GAN DEVICES LIMITED (10430656)
- More for CAMBRIDGE GAN DEVICES LIMITED (10430656)
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) |
---|---|---|---|
22 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 7 August 2024
|
|
12 Jul 2024 | AP01 | Appointment of Dr Florin Udrea as a director on 11 July 2024 | |
10 May 2024 | SH01 |
Statement of capital following an allotment of shares on 10 May 2024
|
|
19 Feb 2024 | TM01 | Termination of appointment of Alain Charles as a director on 14 February 2024 | |
20 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2023
|
|
25 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 25 October 2023
|
|
23 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Sep 2023 | CH02 | Director's details changed for Parkwalk Advisors Ltd on 19 July 2022 | |
27 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 26 September 2023
|
|
05 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 4 July 2023
|
|
10 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
16 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2022
|
|
31 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
10 Oct 2022 | SH08 | Change of share class name or designation | |
26 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Sep 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 August 2022
|
|
02 Sep 2022 | AD01 | Registered office address changed from Jeffreys Building, Suite 8 Cowley Road Cambridge CB4 0DS England to Jeffreys Building, Suite 8 st Johns Innovation Park Cowley Road Cambridge CB4 0DS on 2 September 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Deanland House 160 Cowley Road Cambridge CB4 0DL England to Jeffreys Building, Suite 8 Cowley Road Cambridge CB4 0DS on 2 September 2022 | |
11 Aug 2022 | MA | Memorandum and Articles of Association | |
11 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | AP01 | Appointment of Mr. Ian Lane as a director on 3 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Anne Michelle Dobree as a director on 3 August 2022 |