Advanced company searchLink opens in new window

CAMBRIDGE RESEARCH AND INVESTMENT CONSULTANTS LTD

Company number 08333565

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 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 May 2022 CH01 Director's details changed for Mrs Judith Esther Mansley on 11 May 2022
11 May 2022 PSC04 Change of details for Mrs Judith Esther Mansley as a person with significant control on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr Nicholas John Fermor Mansley on 9 May 2022
09 May 2022 PSC04 Change of details for Mr Nicholas John Fermor Mansley as a person with significant control on 9 May 2022
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
14 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 CH01 Director's details changed for Mr Nicholas John Fermor Mansley on 17 December 2019
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Sep 2018 PSC04 Change of details for Mrs Judith Esther Mansley as a person with significant control on 1 September 2018
24 Sep 2018 PSC01 Notification of Nicholas John Fermor Mansley as a person with significant control on 1 September 2018
24 Sep 2018 AD01 Registered office address changed from 4 Willis Road Cambridge Cambridgeshire CB1 2AQ to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 24 September 2018
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 20