Advanced company searchLink opens in new window

CAMBRIDGE OCCUPATIONAL ANALYSTS LIMITED

Company number 12017375

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2022 PSC05 Change of details for My Future Choice Limited as a person with significant control on 31 August 2022
06 Sep 2022 AD01 Registered office address changed from Suites 7 & 8 Joseph King House Abbey Farm Commercial Park Horsham St. Faith Norwich Norfolk NR10 3JU England to 1 Joseph King House Southwell Road Horsham St. Faith Norwich Norfolk NR10 3JU on 6 September 2022
06 Sep 2022 PSC07 Cessation of Carol Mainstone as a person with significant control on 31 August 2022
06 Sep 2022 TM01 Termination of appointment of Carol Mainstone as a director on 31 August 2022
06 Sep 2022 AP01 Appointment of Mr Peter James Jervis as a director on 31 August 2022
27 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
30 Nov 2021 PSC01 Notification of Carol Mainstone as a person with significant control on 30 November 2021
30 Nov 2021 PSC07 Cessation of Joyce Margaret Lane as a person with significant control on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Joyce Margaret Lane as a director on 30 November 2021
30 Nov 2021 AP01 Appointment of Mrs Carol Mainstone as a director on 30 November 2021
30 Nov 2021 TM02 Termination of appointment of Joyce Margaret Lane as a secretary on 30 November 2021
08 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
03 Jun 2021 PSC02 Notification of My Future Choice Limited as a person with significant control on 1 May 2021
03 Jun 2021 PSC04 Change of details for Mrs Joyce Margaret Lane as a person with significant control on 1 May 2021
01 Jun 2021 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to Suites 7 & 8 Joseph King House Abbey Farm Commercial Park Horsham St. Faith Norwich Norfolk NR10 3JU on 1 June 2021
19 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
06 Aug 2019 AD01 Registered office address changed from Suites 7 & 8, Joseph King House Abbey Farm Commercial Park Horsham St Faith Norwich NR10 3JU United Kingdom to King Street House 15 Upper King Street Norwich NR3 1RB on 6 August 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006/shares transfer 24/05/2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-24
12 Jun 2019 CONNOT Change of name notice
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 1