- Company Overview for CAMBRIDGE MATERIALS LIMITED (10580168)
- Filing history for CAMBRIDGE MATERIALS LIMITED (10580168)
- People for CAMBRIDGE MATERIALS LIMITED (10580168)
- More for CAMBRIDGE MATERIALS LIMITED (10580168)
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) |
---|---|---|---|
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
28 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
16 Aug 2022 | TM01 | Termination of appointment of Zahra Andaji Garmaroudi as a director on 15 August 2022 | |
16 Aug 2022 | PSC01 | Notification of Mojtaba Abdijalebi as a person with significant control on 15 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Zahra Andaji Garmaroudi as a person with significant control on 15 August 2022 | |
15 Aug 2022 | AP01 | Appointment of Dr Mojtaba Abdijalebi as a director on 15 August 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
29 Sep 2021 | AD01 | Registered office address changed from 97 Wileman Way Cambridge CB3 1AB England to Flat 36, Bartram House 10 Maurice Browne Avenue London NW7 1SN on 29 September 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
21 Jun 2020 | AD01 | Registered office address changed from 2 Benians Court Benians Court Cambridge Cambridgeshire CB3 0DN England to 97 Wileman Way Cambridge CB3 1AB on 21 June 2020 | |
21 Jun 2020 | PSC04 | Change of details for Miss Zahra Andaji Garmaroudi as a person with significant control on 20 March 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
27 Oct 2019 | AD01 | Registered office address changed from Suite 44, Middle Court, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England to 2 Benians Court Benians Court Cambridge Cambridgeshire CB3 0DN on 27 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Reza Saberi Moghaddam as a director on 16 October 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Dr Reza Saberi Moghaddam on 1 September 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates |