CAMBRIDGE ACORN PROJECT
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-08-31 |
30/05/2530 May 2025 | Appointment of Mrs Lisa Radcliffe as a director on 2025-05-29 |
30/05/2530 May 2025 | Appointment of Dr Dave Riddick as a director on 2025-05-29 |
02/04/252 April 2025 | Appointment of Ms Polly Kim Ingham-Watts as a director on 2025-03-27 |
22/10/2422 October 2024 | Appointment of Mr Edmund Boggis as a director on 2024-10-10 |
22/10/2422 October 2024 | Termination of appointment of Dawson Scott as a director on 2024-10-11 |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-08-31 |
08/02/248 February 2024 | Appointment of Miss Rosie Lindsay as a director on 2024-01-25 |
06/10/236 October 2023 | Appointment of Mr Thomas David Williams as a director on 2023-10-05 |
05/10/235 October 2023 | Appointment of Mr Dawson Scott as a director on 2023-10-05 |
01/10/231 October 2023 | Cessation of Katie Edge as a person with significant control on 2022-09-01 |
01/10/231 October 2023 | Confirmation statement made on 2023-08-22 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-08-31 |
03/11/223 November 2022 | Appointment of Nichole Gibson as a director on 2022-11-01 |
04/05/224 May 2022 | Termination of appointment of Hannah Ware as a director on 2022-03-30 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-22 with no updates |
29/09/2129 September 2021 | Termination of appointment of Katie Edge as a director on 2021-09-20 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
14/02/1914 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CESSATION OF EDWARD MARCUS DALTON AS A PSC |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM ORWELL HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0PP |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
21/09/1721 September 2017 | DIRECTOR APPOINTED MR KEVIN PAUL NEWMAN |
21/09/1721 September 2017 | DIRECTOR APPOINTED HANNAH WARE |
21/09/1721 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDGE |
21/09/1721 September 2017 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DALTON |
21/09/1721 September 2017 | DIRECTOR APPOINTED FIONA MARGARET NOLAN |
29/08/1729 August 2017 | COMPANY NAME CHANGED THE CAMBRIDGE ACORN PROJECT CIC CERTIFICATE ISSUED ON 29/08/17 |
29/08/1729 August 2017 | FORM NE01 |
29/08/1729 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/08/1729 August 2017 | CIC CONVERSION REVERTED |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 64 ST. AUDREYS CLOSE HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9JY |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
22/04/1622 April 2016 | DIRECTOR APPOINTED EDWARD MARCUS DALTON |
22/04/1622 April 2016 | DIRECTOR APPOINTED PRUDENCE ECCLESTONE |
29/08/1529 August 2015 | 22/08/15 NO MEMBER LIST |
22/08/1422 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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