Advanced company searchLink opens in new window

CAMBRIDGE CONNECTED LIMITED

Company number 13031514

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)
16 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
27 Jun 2024 AA Accounts for a dormant company made up to 30 November 2023
15 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
18 Jul 2023 AA Micro company accounts made up to 30 November 2022
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
09 Jun 2022 AD01 Registered office address changed from Brierley House, Madingley Road Coton Cambridge CB23 7PH England to 4 Fenice Court Phoenix Business Park St Neots Cambridgeshire PE19 8EP on 9 June 2022
27 May 2022 AD01 Registered office address changed from Building 18 Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Brierley House, Madingley Road Coton Cambridge CB23 7PH on 27 May 2022
31 Mar 2022 AA Micro company accounts made up to 30 November 2021
07 Oct 2021 MA Memorandum and Articles of Association
07 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 PSC04 Change of details for Mr Philip Farrokh Mashinchi as a person with significant control on 9 September 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Sep 2021 TM01 Termination of appointment of Leigh James Partin as a director on 9 September 2021
10 Sep 2021 PSC07 Cessation of Leigh James Partin as a person with significant control on 9 September 2021
10 Sep 2021 AP01 Appointment of Mr Philip Farrokh Mashinchi as a director on 9 September 2021
10 Sep 2021 PSC04 Change of details for Mr Philip Farrokh Mashinchi as a person with significant control on 9 September 2021
23 Mar 2021 TM01 Termination of appointment of Philip Farrokh Mashinchi as a director on 9 March 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
14 Dec 2020 PSC01 Notification of Leigh Partin as a person with significant control on 10 December 2020
14 Dec 2020 PSC04 Change of details for Mr Philip Farrokh Mashinchi as a person with significant control on 10 December 2020
14 Dec 2020 AP01 Appointment of Mr Leigh James Partin as a director on 10 December 2020
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 2,000
19 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-19
  • GBP 100