Advanced company searchLink opens in new window

CAMBRIDGE INNOVATION CAPITAL LIMITED

Company number 08243718

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)
26 May 2021 SH08 Change of share class name or designation
26 May 2021 SH02 Consolidation of shares on 26 November 2018
13 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 32,251.69935
30 Apr 2021 AP03 Appointment of Mr Nicholas Bryn Richards as a secretary on 1 April 2021
30 Apr 2021 TM02 Termination of appointment of Robert Timothy Sprawson as a secretary on 1 April 2021
04 Feb 2021 SH08 Change of share class name or designation
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 32,033.72275
04 Feb 2021 SH02 Consolidation of shares on 16 November 2018
20 Jan 2021 CH01 Director's details changed for Mr Andrew James Williamson on 15 January 2021
18 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
27 Aug 2020 SH06 Cancellation of shares. Statement of capital on 17 August 2020
  • GBP 30,903.73825
27 Aug 2020 SH03 Purchase of own shares.
03 Aug 2020 MAR Re-registration of Memorandum and Articles
03 Aug 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Aug 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Aug 2020 RR02 Re-registration from a public company to a private limited company
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 50,023,560.0535
23 Jun 2020 SH02 Consolidation of shares on 26 November 2018
22 Jun 2020 SH08 Change of share class name or designation
09 Apr 2020 TM01 Termination of appointment of Michael Peter Muller as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Adam Martin Glinsman as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Dipti Mahendra Amin as a director on 31 March 2020
06 Feb 2020 SH02 Consolidation of shares on 26 November 2018
06 Feb 2020 SH08 Change of share class name or designation