CAMBRIDGE RESEARCH AND INVESTMENT CONSULTANTS LTD
Company number 08333565
- Company Overview for CAMBRIDGE RESEARCH AND INVESTMENT CONSULTANTS LTD (08333565)
- Filing history for CAMBRIDGE RESEARCH AND INVESTMENT CONSULTANTS LTD (08333565)
- People for CAMBRIDGE RESEARCH AND INVESTMENT CONSULTANTS LTD (08333565)
- More for CAMBRIDGE RESEARCH AND INVESTMENT CONSULTANTS LTD (08333565)
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
|