CAMBRIDGE 2 PLUS 1 LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Appointment of Mr Nick Lightbody as a director on 2025-01-04

View Document

16/01/2516 January 2025 Termination of appointment of Bogusia Cecylia Lightbody as a director on 2025-01-04

View Document

16/01/2516 January 2025 Termination of appointment of Boguslawa Lightbody as a secretary on 2025-01-04

View Document

14/12/2414 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Appointment of Mrs Boguslawa Lightbody as a secretary on 2021-12-14

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

14/12/2114 December 2021 Termination of appointment of Thomas Edward Gerard Ryan Cassidy as a director on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Nicholas John Lightbody as a director on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Nicholas John Lightbody as a secretary on 2021-12-14

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICK LIGHTBODY / 10/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LIGHTBODY / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOGUSIA LIGHTBODY / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICK LIGHTBODY / 15/11/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR THOMAS CASSIDY

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS BOGUSIA LIGHTBODY

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS CINDY CASSIDY

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM NO.1 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB UNITED KINGDOM

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company