CAMBRIDGE COMMUNITY ARTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

12/03/2512 March 2025 Appointment of Ms Angela Moodie as a director on 2024-12-10

View Document

20/12/2420 December 2024 Appointment of Mr Mark Robertson as a director on 2024-12-10

View Document

18/12/2418 December 2024 Appointment of Ms Rebecca Kelly as a director on 2024-06-11

View Document

18/12/2418 December 2024 Termination of appointment of Kim Michelle Cridland as a director on 2024-03-13

View Document

18/12/2418 December 2024 Termination of appointment of Jane Margaret Rich as a secretary on 2024-04-30

View Document

18/12/2418 December 2024 Appointment of Mr Martin John Woodhead as a director on 2024-06-11

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/03/2421 March 2024 Appointment of Emma Rosemary Lowe as a director on 2024-03-13

View Document

21/03/2421 March 2024 Appointment of Julie Brophy as a director on 2024-03-13

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/02/2421 February 2024 Termination of appointment of Michael Richard Thomas Thelwall as a director on 2024-02-15

View Document

21/02/2421 February 2024 Termination of appointment of Qazi Muhammad Arsalan as a director on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Alice Claire Mary Newton as a director on 2023-12-13

View Document

22/08/2322 August 2023 Appointment of Anthony Rosella as a director on 2023-08-22

View Document

21/08/2321 August 2023 Termination of appointment of Umaima Ahmad as a director on 2023-05-14

View Document

21/08/2321 August 2023 Appointment of Bassey Orok Okon as a director on 2023-04-23

View Document

21/08/2321 August 2023 Termination of appointment of Rupa Grahame as a director on 2023-06-14

View Document

09/05/239 May 2023 Appointment of Mr Qazi Muhammad Arsalan as a director on 2023-03-15

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Appointment of Ms Katharine Frances Collins as a director on 2023-04-11

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Anne Elizabeth Taylor as a director on 2022-12-14

View Document

04/01/234 January 2023 Termination of appointment of Olivia Downs as a director on 2022-12-14

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Termination of appointment of Hilary Jean Seaward as a director on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Miss Sophie Deborah Baillie as a director on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Ruth Mary Clark as a director on 2021-12-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Appointment of Rupa Grahame as a director on 2021-07-15

View Document

19/07/2119 July 2021 Appointment of Mr Matthew William Boham Bryan as a director on 2021-07-14

View Document

15/07/2115 July 2021 Appointment of Mrs Umaima Ahmad as a director on 2021-07-14

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, DIRECTOR LESLEY THOMPSON

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR MICHAEL RICHARD THOMAS THELWALL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MRS KIM MICHELLE CRIDLAND

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MISS ALICE CLAIRE MARY NEWTON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 ADOPT ARTICLES 15/05/2019

View Document

24/04/1924 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF PSC STATEMENT ON 03/01/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/12/1818 December 2018 CESSATION OF JANE MARGARET RICH AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA GILLETT

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

27/02/1827 February 2018 ADOPT ARTICLES 17/01/2018

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANE RICH

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS RUTH MARY CLARK

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MS ANNE ELIZABETH TAYLOR

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MRS LESLEY MARGARET THOMPSON

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MRS HILARY JEAN SEAWARD

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN INGRAM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2HY

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

06/04/166 April 2016 11/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 21A KELVIN CLOSE CAMBRIDGE CAMBRIDGESHIRE CB1 8DN

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MS LAURA JANE GILLETT

View Document

15/04/1515 April 2015 11/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 DIRECTOR APPOINTED MS KAREN INGRAM

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED CAMBRIDGE COMMUNITY ARTS PROJECTS CERTIFICATE ISSUED ON 15/04/14

View Document

15/04/1415 April 2014 FORM NE01

View Document

08/04/148 April 2014 CHANGE OF NAME 30/03/2014

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1411 March 2014 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