CAMBRIDGE EXECUTIVE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Micro company accounts made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Cessation of Neil Thomas Baxter as a person with significant control on 2024-01-23 |
17/10/2317 October 2023 | Micro company accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Change of details for Mr Neil Thomas Baxter as a person with significant control on 2023-10-11 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-03 with updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with updates |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/10/2019 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
26/04/1826 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL THOMAS BAXTER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BAXTER / 10/08/2012 |
29/10/1229 October 2012 | SAIL ADDRESS CHANGED FROM: 95 HISTON ROAD CAMBRIDGE CB4 3JD UNITED KINGDOM |
29/10/1229 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEBEDEVA-BAXTER / 10/08/2012 |
29/10/1229 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / NEIL THOMAS BAXTER / 10/08/2012 |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEBEDEVA / 27/10/2011 |
27/10/1127 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
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 |
27/10/1127 October 2011 | SAIL ADDRESS CREATED |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEBEDEVA / 01/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS BAXTER / 01/10/2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0824 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0716 October 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07 |
26/10/0626 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0512 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/10/0421 October 2004 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
07/10/047 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 01/04/05 |
08/01/048 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
10/10/0310 October 2003 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | SECRETARY RESIGNED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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