CAMBRIDGE ARCHITECTURAL RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

25/02/2525 February 2025 Termination of appointment of Luca Paolo Leone as a director on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Appointment of Mr Rafal John Orlowski as a director on 2024-07-22

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

16/01/2416 January 2024 Termination of appointment of Emily Kwok Mei So as a director on 2024-01-03

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Janet Ruth Owers as a director on 2023-05-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of James Laurence Ross as a director on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MISS HANNAH ELIZABETH BAKER

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES PLATT

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES INGE

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA PETROSYAN

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER CAROE

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DE CARTERET

View Document

14/07/1614 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 25 GWYDIR STREET NUMBER 6 CAMBRIDGE CB1 2LG

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MS FRANCES PLATT

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS ANNA PETROSYAN

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR. CHARLES ANDERSON INGE

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ANDREW JOHN DE CARTERET

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE THORNBURROW

View Document

01/07/151 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR KOEN STEEMERS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROXANE FOULSER-PIGGOTT

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARY SYLVESTER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIOS POMONIS

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON RUFFLE

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 ARTICLES OF ASSOCIATION

View Document

14/07/1414 July 2014 ALTER ARTICLES 27/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR JAMES LAURENCE ROSS

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR ANTONIOS POMONIS

View Document

09/08/139 August 2013 DIRECTOR APPOINTED DR MARTIN JOSEPH HUGHES

View Document

09/08/139 August 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MS FRANCES PLATT

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR SUSANNA JENKINS

View Document

17/07/1317 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN STANDRING

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR SIMON JAMES RUFFLE

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED DR ROXANE FOULSER-PIGGOTT

View Document

03/07/123 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR OLIVER BRAGG CAROE

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR TYRONE EVANS THEODORE BOWEN

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY COOPER / 01/06/2011

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY KWOK MEI SO / 31/05/2010

View Document

17/08/1017 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SARA THORNBURROW / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SUMMERFORD SPENCE / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR PHILIP ANTHONY COOPER

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PLATT / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER STANDRING / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET RUTH OWERS / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCA PAOLO LEONE / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE MULLIGAN / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOEN STEEMERS / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON MARCUS PALMER / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM HUGH FAWCETT / 31/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH SYLVESTER / 31/05/2010

View Document

13/08/1013 August 2010 CORPORATE DIRECTOR APPOINTED CAMBRIDGE ARCHITECTURAL RESEARCH LIMITED

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAMBRIDGE ARCHITECTURAL RESEARCH LIMITED

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED DR EMILY KWOK MEI SO

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED DR SUSANNA FELICITY JENKINS

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON PALMER / 01/06/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 31/05/05; CHANGE OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 £ IC 315/288 04/07/96 £ SR 27@1=27

View Document

09/08/969 August 1996 POS 04/07/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: THE OAST HOUSE MALTING LANE CAMBRIDGE CB3 9HF

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: 54 CARLYLE ROAD CAMBRIDGE CB4 3DH

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 10/04/90

View Document

16/07/9016 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED

View Document

30/05/8930 May 1989 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/08/8822 August 1988 WD 14/07/88 AD 02/10/86--------- £ SI 20@1=20 £ IC 120/140

View Document

22/08/8822 August 1988 WD 14/07/88 AD 02/10/86--------- £ SI 118@1=118 £ IC 2/120

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

20/04/8820 April 1988 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/8820 April 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/03/8712 March 1987 COMPANY NAME CHANGED CARONCROFT LIMITED CERTIFICATE ISSUED ON 12/03/87

View Document

13/10/8613 October 1986 ALT MEM AND ARTS

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

02/10/862 October 1986 CERTIFICATE OF INCORPORATION

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