Advanced company searchLink opens in new window

CAMBRIDGE MEDICAL AESTHETICS/ CAMBRIDGE BIOTECH LTD.

Company number 06140805

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)
05 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ To subdivide the vissue ordinary shares held by peeyush sharma and siroj sharma into b and a ordinary shares 17/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 CH01 Director's details changed for Dr Peeyush Peter Sharma on 1 February 2014
05 Mar 2014 CH01 Director's details changed for Siroj Sharma on 1 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013