Advanced company searchLink opens in new window

CAMBRIDGE GAN DEVICES LIMITED

Company number 10430656

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 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2019
  • GBP 132.37
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
29 Sep 2020 AP01 Appointment of Dr Anne Michelle Dobree as a director on 17 July 2020
29 Sep 2020 TM01 Termination of appointment of Tania Villares Balsa as a director on 17 July 2020
28 Jul 2020 CH01 Director's details changed for Dr Giorgia Longobardi on 28 July 2020
01 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
26 Sep 2019 AP01 Appointment of Mr Peter Ronald Hutton as a director on 1 September 2019
18 Sep 2019 PSC08 Notification of a person with significant control statement
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 234.85
09 Sep 2019 PSC07 Cessation of Florin Udrea as a person with significant control on 28 May 2019
09 Sep 2019 PSC07 Cessation of Giorgia Longobardi as a person with significant control on 28 May 2019
09 Sep 2019 CH01 Director's details changed for Dr Giorgia Longobardi on 1 September 2019
24 Jun 2019 MA Memorandum and Articles of Association
14 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 234.29
04 Jun 2019 AP02 Appointment of Parkwalk Advisors Ltd as a director on 28 May 2019
30 May 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 132.37
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2020
30 May 2019 SH02 Sub-division of shares on 16 April 2019
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
28 May 2019 AP01 Appointment of Ms Tania Villares Balsa as a director on 24 April 2019
16 May 2019 TM01 Termination of appointment of Florin Udrea as a director on 24 April 2019
08 May 2019 AD01 Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Deanland House 160 Cowley Road Cambridge CB4 0DL on 8 May 2019