Advanced company searchLink opens in new window

ALLIANCE FRANCAISE DE CAMBRIDGE

Company number 04473419

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)
14 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
14 Jul 2023 AP01 Appointment of Dr Christine Hilcenko as a director on 1 July 2023
14 Jul 2023 AP01 Appointment of Mr Franklin Nelson as a director on 1 July 2023
05 Jul 2023 CH01 Director's details changed for Mr Pierre-Xavier Pillet on 28 June 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
25 Nov 2022 TM01 Termination of appointment of Loic Lhuillier as a director on 18 November 2022
05 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Jun 2022 CH01 Director's details changed for Mr James Harry Steven Winters on 23 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Neil Read Carter on 23 June 2022
30 Jun 2022 AP01 Appointment of Mr Neil Read Carter as a director on 22 June 2022
30 Jun 2022 AP01 Appointment of Mr James Harry Steven Winters as a director on 23 June 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Dec 2021 TM02 Termination of appointment of Jo Durning as a secretary on 9 July 2021
06 Dec 2021 TM01 Termination of appointment of Guy Neil Chapman as a director on 19 November 2021
06 Sep 2021 AD01 Registered office address changed from PO Box Bell Suite 1 Red Cross Lane Cambridge CB2 0QU England to 1 Red Cross Lane Cambridge CB2 0QU on 6 September 2021
26 Aug 2021 AD01 Registered office address changed from 58-60 Hills Road Cambridge Cambridgeshire CB2 1LA to PO Box Bell Suite 1 Red Cross Lane Cambridge CB2 0QU on 26 August 2021
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Jun 2020 CH01 Director's details changed for Mr Pierre-Xavier Pillet on 29 June 2020
18 Jun 2020 TM01 Termination of appointment of Andrew James Grant Coombe as a director on 6 June 2020
18 Jun 2020 AP01 Appointment of Ms Janet Morris as a director on 10 June 2020
18 Jun 2020 AP01 Appointment of Mr Guy Neil Chapman as a director on 9 June 2020
18 Jun 2020 AP01 Appointment of Mr Stefan John Marciniak as a director on 10 June 2020