- Company Overview for CAMBRIDGE CRYPTOGRAPHIC LTD (11368986)
- Filing history for CAMBRIDGE CRYPTOGRAPHIC LTD (11368986)
- People for CAMBRIDGE CRYPTOGRAPHIC LTD (11368986)
- More for CAMBRIDGE CRYPTOGRAPHIC LTD (11368986)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
25 Oct 2022 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 25 October 2022 | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
24 May 2022 | PSC04 | Change of details for Mr Ying Chan as a person with significant control on 25 June 2020 | |
24 May 2022 | CH01 | Director's details changed for Mr John Frederick Alexander Fletcher on 3 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 24 May 2022 | |
24 May 2022 | PSC04 | Change of details for Mr John Frederick Alexander Fletcher as a person with significant control on 17 May 2018 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 3 August 2020
|
|
07 Sep 2020 | SH02 | Sub-division of shares on 30 July 2020 | |
04 Sep 2020 | SH08 | Change of share class name or designation | |
21 Aug 2020 | MA | Memorandum and Articles of Association | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | RESOLUTIONS |
Resolutions
|