CAMBRIDGE EXECUTIVE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Cessation of Neil Thomas Baxter as a person with significant control on 2024-01-23

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Change of details for Mr Neil Thomas Baxter as a person with significant control on 2023-10-11

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/08/2330 August 2023 Registered office address changed from 8 Copperfields Saffron Walden Essex CB11 4FG to 6 Elsworth Road Boxworth Cambridge CB23 4LX on 2023-08-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

19/10/2019 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL THOMAS BAXTER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

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

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

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

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BAXTER / 10/08/2012

View Document

29/10/1229 October 2012 SAIL ADDRESS CHANGED FROM: 95 HISTON ROAD CAMBRIDGE CB4 3JD UNITED KINGDOM

View Document

29/10/1229 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEBEDEVA-BAXTER / 10/08/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL THOMAS BAXTER / 10/08/2012

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEBEDEVA / 27/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/1127 October 2011 SAIL ADDRESS CREATED

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEBEDEVA / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BAXTER / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

07/10/047 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 01/04/05

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 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