Advanced company searchLink opens in new window

THE CAMBRIDGE CARRIER LTD

Company number 07248511

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)
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
14 Sep 2022 MR04 Satisfaction of charge 072485110002 in full
14 Sep 2022 MR04 Satisfaction of charge 072485110001 in full
05 Sep 2022 RP04AP04 Second filing for the appointment of Oakwood Corporate Secretary Limited as a secretary
01 Sep 2022 PSC04 Change of details for Mr Abdullah Nahar as a person with significant control on 12 November 2019
31 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
27 Jul 2022 CH01 Director's details changed for Mr Abdullah Nahar on 17 May 2022
24 May 2022 AA Total exemption full accounts made up to 31 May 2021
14 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
04 Sep 2021 TM02 Termination of appointment of Tobias Hobson as a secretary on 17 May 2021
02 Sep 2021 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 September 2021
01 Jun 2021 TM01 Termination of appointment of Tobias Richard Hobson as a director on 17 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 Dec 2020 AA Total exemption full accounts made up to 31 May 2019
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
26 Feb 2020 AA01 Previous accounting period shortened from 29 May 2019 to 28 May 2019
19 Dec 2019 TM01 Termination of appointment of Alistair David Miles Morgan as a director on 12 November 2019
19 Dec 2019 TM01 Termination of appointment of Heather Beanland as a director on 12 November 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
10 Dec 2019 PSC01 Notification of Abdullah Nahar as a person with significant control on 12 November 2019
10 Dec 2019 AP04 Appointment of Oakwood Corporate Services Ltd as a secretary on 12 November 2019
  • ANNOTATION Clarification a second filed AP04 was registered on 05/09/2022.
10 Dec 2019 AP01 Appointment of Mr Abdullah Nahar as a director on 12 November 2019
10 Dec 2019 AP01 Appointment of Mr Alistair David Miles Morgan as a director on 12 November 2019
10 Dec 2019 AP01 Appointment of Heather Beanland as a director on 12 November 2019