- 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) |
---|---|---|---|
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 April 2019
|
|
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
|
|
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
|
|
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
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
|
|
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 |