Advanced company searchLink opens in new window

25 CAMBRIDGE PLACE LTD

Company number 11613713

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)
24 Feb 2025 AA Accounts for a dormant company made up to 30 June 2024
18 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
23 Oct 2024 TM01 Termination of appointment of Tibor January as a director on 22 October 2024
23 Oct 2024 PSC07 Cessation of Tibor January as a person with significant control on 22 October 2024
28 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
25 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Nov 2022 AD01 Registered office address changed from 15 Rustat Road Cambridge CB1 3QR England to 14 Barnwell House Barnwell Business Park Cambridge CB5 8UU on 14 November 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
14 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
16 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
26 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
15 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
15 Feb 2019 AA01 Current accounting period shortened from 31 October 2019 to 30 June 2019
06 Feb 2019 CH01 Director's details changed for Mrs Anna Morganella on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Dr Li Li on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Tibor January on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Dr Yanyu Guo on 6 February 2019
05 Feb 2019 AD01 Registered office address changed from 58 Bisley Crescent Upper Cambourne Cambridge CB23 6JA United Kingdom to 15 Rustat Road Cambridge CB1 3QR on 5 February 2019
09 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-09
  • GBP 10