Advanced company searchLink opens in new window

CAMBRIDGE RETAIL GROUP HOLDING LIMITED

Company number 13810960

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)
08 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 16,182,032.08
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 14,922,628.4
06 Jan 2025 AP01 Appointment of Suparat Chirathivat as a director on 23 December 2024
06 Jan 2025 AP01 Appointment of Khalid Kreidie as a director on 23 December 2024
06 Jan 2025 AP01 Appointment of Majed Alattas as a director on 23 December 2024
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 13,344,171.26
03 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 10,506,390.16
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
16 Dec 2024 TM01 Termination of appointment of Wolfram Johannes Keil as a director on 12 December 2024
15 Nov 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 December 2024
30 Oct 2024 AA Group of companies' accounts made up to 3 February 2024
12 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation sum/ the capitalisation sum may be applied on behalf of one or more persons entitled, other ihan in the same proportions as a dividend would have been distributed to them, by allotting and issuing the capitalisation shares to co jersey retail LIMITED. 06/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2024 MR04 Satisfaction of charge 138109600003 in full
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
18 Dec 2023 AP01 Appointment of Chart Chirathivat as a director on 18 December 2023
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 5,924,138.5
10 Oct 2023 AA Group of companies' accounts made up to 28 January 2023
11 Sep 2023 MR01 Registration of charge 138109600003, created on 31 August 2023
05 Sep 2023 MR04 Satisfaction of charge 138109600001 in full
05 Sep 2023 MR04 Satisfaction of charge 138109600002 in full
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
13 Dec 2022 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 103 Wigmore Street London W1U 1QS on 13 December 2022