Advanced company searchLink opens in new window

CAMBRIDGE MATERIALS LIMITED

Company number 10580168

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)
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