Advanced company searchLink opens in new window

CAMBRIDGE DESIGN PARTNERS LTD

Company number 13642159

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)
11 Oct 2023 CERTNM Company name changed cambridge design partners invest LTD\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-08
30 Sep 2023 CERTNM Company name changed cambridge design partners LIMITED\certificate issued on 30/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
29 Sep 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 246.-250 Romford Road London E7 9HZ on 29 September 2023
29 Sep 2023 CERTNM Company name changed too karazhanbas oil LTD\certificate issued on 29/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-25
28 Sep 2023 AP01 Appointment of Mr John Ademola Adesanya as a director on 25 September 2023
27 Sep 2023 PSC01 Notification of John Adesanya as a person with significant control on 25 September 2023
25 Sep 2023 PSC07 Cessation of John Ademola Adesanya as a person with significant control on 21 September 2023
25 Sep 2023 TM01 Termination of appointment of John Ademola Adesanya as a director on 21 September 2023
31 Aug 2023 TM01 Termination of appointment of Samuel Johnson as a director on 24 August 2023
27 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
25 Aug 2023 CERTNM Company name changed giambrone partners LTD\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
24 Aug 2023 AP01 Appointment of Mr Samuel Johnson as a director on 11 August 2023
23 Aug 2023 AD01 Registered office address changed from 246-250 Romford Road London E7 9HZ England to 85 Great Portland Street London W1W 7LT on 23 August 2023
21 Jun 2023 CERTNM Company name changed cambridge partners invest LTD\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
16 Nov 2022 CERTNM Company name changed cambridge design partners invest LTD\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
19 Jun 2022 TM01 Termination of appointment of Kavern Ratton Skerrit as a director on 15 June 2022
19 Jun 2022 TM01 Termination of appointment of Sayeed Hossain Chowdhury as a director on 15 June 2022
14 Mar 2022 AP01 Appointment of Mr Sayeed Hossain Chowdhury as a director on 14 March 2022
01 Mar 2022 AP01 Appointment of Mr Kavern Ratton Skerrit as a director on 25 February 2022
01 Mar 2022 TM01 Termination of appointment of Bruce Bateman as a director on 23 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
08 Feb 2022 AP01 Appointment of Mr Bruce Bateman as a director on 7 February 2022