Advanced company searchLink opens in new window

CAMBRIDGE CRYPTOGRAPHIC LTD

Company number 11368986

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)
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
  • GBP 2.633518
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
  • RES13 ‐ Sub-division 30/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities