CAMBRIDGE ASSESSMENT OVERSEAS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

06/02/256 February 2025 Registered office address changed from Cambridge Assessment the Triangle Building Shaftesbury Road Cambridge CB2 8EA England to Shaftesbury Road Cambridge CB2 8EA on 2025-02-06

View Document

27/01/2527 January 2025 Full accounts made up to 2024-07-31

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2324 December 2023 Full accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Appointment of Ms Fiona Margaret Kelly as a secretary on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Jennifer Elliot as a secretary on 2023-11-15

View Document

27/03/2327 March 2023 Termination of appointment of Christine Anne Özden as a director on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Ms. Catriona Ann Sheret as a director on 2023-03-27

View Document

28/02/2328 February 2023 Full accounts made up to 2022-07-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/11/2129 November 2021 Full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Appointment of Mr Peter Andrew Jestyn Philips as a director on 2021-08-01

View Document

06/08/216 August 2021 Termination of appointment of Saul Edward Nasse as a director on 2021-08-01

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MS CHRISTINE ANNE ÖZDEN

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE NUTTALL

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS FRANCESCA WOODWARD

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MS JENNIFER ELLIOT

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN KNIGHT

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAUL EDWARD NASSE / 07/06/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANNE NUTTALL / 13/04/2018

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LEBUS

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 1 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2EU

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MS CHRISTINE ANNE NUTTALL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

14/12/1714 December 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE KNIGHT / 04/12/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEBUS / 12/05/2017

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

08/09/148 September 2014 DIRECTOR APPOINTED SAUL EDWARD NASSE

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER JOHNSON

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

05/01/145 January 2014 DIRECTOR APPOINTED ROGER JOHNSON

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILANOVIC

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MICHAEL JOSEPH O'SULLIVAN

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANN PUNTIS

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

20/08/1220 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE MILANOVIC / 16/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE MILANOVIC / 31/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PUNTIS / 31/05/2010

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/02/1020 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECTION 519

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 S366A DISP HOLDING AGM 18/03/2008

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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