- Company Overview for CAMBRIDGE MULTI-PHYSICS LIMITED (10744321)
- Filing history for CAMBRIDGE MULTI-PHYSICS LIMITED (10744321)
- People for CAMBRIDGE MULTI-PHYSICS LIMITED (10744321)
- More for CAMBRIDGE MULTI-PHYSICS LIMITED (10744321)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Timothy Mark Jones on 25 April 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 October 2019
|
|
29 Jul 2019 | AP01 | Appointment of Mr Timothy Mark Jones as a director on 29 March 2019 | |
29 Jul 2019 | AP01 | Appointment of Nick Butler as a director on 29 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
10 May 2019 | PSC04 | Change of details for Dr Nikolaos Nikiforakis as a person with significant control on 28 March 2019 | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
21 Mar 2019 | CH01 | Director's details changed for Dr Nikolaos Nikiforakis on 21 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 21 March 2019 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | SH02 | Sub-division of shares on 26 February 2018 |