Advanced company searchLink opens in new window

CAMBRIDGE GLYCOSCIENCE LTD

Company number 10620297

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
03 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2022 MA Memorandum and Articles of Association
28 Sep 2022 MR01 Registration of charge 106202970001, created on 21 September 2022
28 Sep 2022 MR01 Registration of charge 106202970002, created on 21 September 2022
22 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
20 Oct 2020 PSC04 Change of details for Dr Thomas Joseph Simmons as a person with significant control on 3 October 2018
20 Oct 2020 PSC05 Change of details for Stem Foods Inc as a person with significant control on 30 September 2020
19 Oct 2020 PSC02 Notification of Stem Foods Inc as a person with significant control on 3 October 2018
19 Oct 2020 AP04 Appointment of The Cambridge Partnership Limited as a secretary on 23 April 2020
19 Oct 2020 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 23 April 2020
24 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
24 Aug 2020 AD01 Registered office address changed from C/O the Cambridge Partnership Moneta Babraham Research Campus, Babraham Cambridge Cambs CB22 3AT United Kingdom to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 24 August 2020
19 May 2020 AD01 Registered office address changed from C/O the Cambridge Partnership Moneta Babaraham Research Campus, Babraham Cambridge CB22 3AT England to C/O the Cambridge Partnership Moneta Babraham Research Campus, Babraham Cambridge Cambs CB22 3AT on 19 May 2020
19 May 2020 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to C/O the Cambridge Partnership Moneta Babaraham Research Campus, Babraham Cambridge CB22 3AT on 19 May 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
31 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
23 Oct 2018 TM01 Termination of appointment of Paul Dupree as a director on 3 October 2018