Advanced company searchLink opens in new window

CAMBRIDGE ENTERPRISE LIMITED

Company number 01069886

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)
23 Sep 2019 TM01 Termination of appointment of Alan Frank Blackwell as a director on 19 September 2019
21 Mar 2019 AP01 Appointment of Professor Patrick Henry Maxwell as a director on 21 March 2019
21 Mar 2019 AP01 Appointment of Professor Russell Paul Cowburn as a director on 21 March 2019
21 Mar 2019 AP01 Appointment of Professor Anna Frances Griffiths as a director on 21 March 2019
04 Jan 2019 AA Full accounts made up to 31 July 2018
21 Dec 2018 TM01 Termination of appointment of Florin Udrea as a director on 14 December 2018
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
26 Apr 2018 AA Full accounts made up to 31 July 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
20 Jul 2017 AP01 Appointment of Mr Anthony Louis Odgers as a director on 20 July 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 1
28 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth sha cap be increadd from £1500000 to 3400000 15/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2017 AA Full accounts made up to 31 July 2016
28 Mar 2017 AP01 Appointment of Professor Andrew David Neely as a director on 24 March 2017
03 Jan 2017 AP03 Appointment of Ms Emma Rampton as a secretary on 1 January 2017
03 Jan 2017 TM01 Termination of appointment of Nigel Kenneth Harry Slater as a director on 31 December 2016
03 Jan 2017 TM02 Termination of appointment of Jonathan William Nicholls as a secretary on 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
19 Apr 2016 AA Full accounts made up to 31 July 2015
06 Jan 2016 AP01 Appointment of Professor Nigel Kenneth Harry Slater as a director on 1 January 2016
05 Jan 2016 AD03 Register(s) moved to registered inspection location Hauser Forum 3 Charles Babbage Road Cambridge Cambridgeshire CB3 0GT
04 Jan 2016 TM01 Termination of appointment of Lynn Faith Gladden as a director on 31 December 2015
15 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 Dec 2015 AD04 Register(s) moved to registered office address The Old Schools Trinity Lane Cambridge Cambridgeshire CB2 1TN
04 Nov 2015 AP01 Appointment of Mr Debapriya Purkayastha as a director on 25 September 2015