CAMBRIDGE CELL NETWORKS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/08/247 August 2024 Director's details changed for Dr Gordana Apic on 2024-07-24

View Document

07/08/247 August 2024 Change of details for Dr Gordana Apic as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from Lakin Rose Pioneer House Vision Park Histon Cambridgeshire CB24 9NL to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GORDANA APIC / 02/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GORDANA APIC / 02/04/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM
LEGAL SURFING CENTRE
ST. ANDREWS HOUSE
90 ST. ANDREWS ROAD
CAMBRIDGE
CB4 1DL

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED

View Document

13/04/1013 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDANA APIC / 14/10/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/0728 August 2007 S-DIV
13/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
11 STURTON STREET
CAMBRIDGE
CAMBRIDGESHIRE
CB1 2SN

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0525 June 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM:
C/O VERITY AND BARNES
ST JOHNS INNOVATION CENTRE
COWLEY ROAD
CAMBRIDGE CB4 0WS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM:
WILLIAM GATES BUILDING
J J THOMAS AVENUE
CAMBRIDGE CB3 0FD

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM:
14 REGENT STREET
CAMBRIDGE
CAMBRIDGESHIRE CB2 1DB

View Document

14/04/0314 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 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