CAMBRIDGE INNOVATIVE SYSTEM SOLUTIONS LIMITED
Company number 10973768
- Company Overview for CAMBRIDGE INNOVATIVE SYSTEM SOLUTIONS LIMITED (10973768)
- Filing history for CAMBRIDGE INNOVATIVE SYSTEM SOLUTIONS LIMITED (10973768)
- People for CAMBRIDGE INNOVATIVE SYSTEM SOLUTIONS LIMITED (10973768)
- More for CAMBRIDGE INNOVATIVE SYSTEM SOLUTIONS LIMITED (10973768)
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) |
---|---|---|---|
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2021 | DS01 | Application to strike the company off the register | |
04 Oct 2021 | TM01 | Termination of appointment of Muhamed Catic as a director on 16 August 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Snjezana Slabek as a director on 16 August 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
29 Oct 2018 | PSC04 | Change of details for Mr Muhamed Catic as a person with significant control on 11 December 2017 | |
27 Oct 2018 | PSC04 | Change of details for Mrs Snjezana Slabek as a person with significant control on 11 December 2017 | |
27 Oct 2018 | PSC04 | Change of details for Mr Emir Dzanic as a person with significant control on 11 December 2017 | |
27 Oct 2018 | CH01 | Director's details changed for Mr Muhamed Catic on 11 December 2017 | |
27 Oct 2018 | CH01 | Director's details changed for Mrs Snjezana Slabek on 11 December 2017 | |
27 Oct 2018 | CH01 | Director's details changed for Mr Emir Dzanic on 11 December 2017 | |
07 Jan 2018 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
20 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-20
|