Advanced company searchLink opens in new window

CAMBRIDGE MERCANTILE CORP. (UK) LIMITED

Company number 05271222

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)
22 Jan 2014 AD01 Registered office address changed from 1St Floor 39 Houndsditch London EC3A 7DB on 22 January 2014
15 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/03/2010
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 410,000
  • ANNOTATION A second filed SH01 was registered on 15/01/2014
13 Dec 2013 MISC Section 519
11 Dec 2013 AUD Auditor's resignation
09 Oct 2013 AA Full accounts made up to 28 February 2013
04 Dec 2012 AA Full accounts made up to 29 February 2012
20 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
25 Jan 2012 AA Full accounts made up to 28 February 2011
30 Dec 2011 AUD Auditor's resignation
20 Dec 2011 AUD Auditor's resignation
08 Dec 2011 AUD Auditor's resignation
25 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
21 Nov 2011 TM01 Termination of appointment of Anastasia Kanellis as a director
22 Jun 2011 AP01 Appointment of David Clark as a director
16 May 2011 TM01 Termination of appointment of Vimal Popat as a director
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2010 AA Full accounts made up to 28 February 2010
17 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
16 Nov 2010 AP01 Appointment of Mr Vimal Popat as a director
16 Nov 2010 AP01 Appointment of Gary Mcdonald as a director
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 201,000
23 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Jacques Feldman on 27 October 2009
23 Nov 2009 CH01 Director's details changed for Bernard Heitner on 27 October 2009