CAMBRIDGE EXPORT DOCUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-05-31 |
04/02/254 February 2025 | Confirmation statement made on 2024-12-31 with no updates |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-05-31 |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | Amended total exemption full accounts made up to 2022-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-05-31 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2021-05-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
02/11/222 November 2022 | Compulsory strike-off action has been suspended |
02/11/222 November 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | 31/05/19 UNAUDITED ABRIDGED |
27/02/2027 February 2020 | PREVSHO FROM 27/05/2019 TO 26/05/2019 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN READER / 30/09/2019 |
29/09/1929 September 2019 | 31/05/18 UNAUDITED ABRIDGED |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | PREVSHO FROM 28/05/2019 TO 27/05/2019 |
28/02/1928 February 2019 | PREVSHO FROM 29/05/2018 TO 28/05/2018 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
25/05/1825 May 2018 | 31/05/17 UNAUDITED ABRIDGED |
26/02/1826 February 2018 | PREVSHO FROM 30/05/2017 TO 29/05/2017 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/02/1626 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
19/01/1619 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/01/1530 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/01/1417 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/01/1318 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O 42 LYTTON ROAD JEFF LERMER LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 2 NORMAN WAY, OVER INDUSTRIAL PARK, OVER CAMBRIDGESHIRE CB24 5QE |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/01/125 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
17/05/1117 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/03/1122 March 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID READER / 31/12/2009 |
12/01/1012 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN READER / 31/12/2009 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/03/0825 March 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/03/0825 March 2008 | GBP IC 200/80 26/02/08 GBP SR 120@1=120 |
29/02/0829 February 2008 | SECRETARY APPOINTED MR JOHN EDWIN READER |
29/02/0829 February 2008 | APPOINTMENT TERMINATED SECRETARY JOAN READER |
29/02/0829 February 2008 | APPOINTMENT TERMINATED DIRECTOR JOAN READER |
29/02/0829 February 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID READER |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN READER / 26/02/2008 |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL READER / 26/02/2008 |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/01/0822 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | LOCATION OF DEBENTURE REGISTER |
30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: CED UNIT 2 NORMAN WAY OVER INDUSTRIAL PARK OVER CAMBRIDGESHIRE CB4 5QE |
30/01/0730 January 2007 | LOCATION OF REGISTER OF MEMBERS |
25/01/0625 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | NC INC ALREADY ADJUSTED 28/02/05 |
02/06/052 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/05/055 May 2005 | VARYING SHARE RIGHTS AND NAMES |
05/05/055 May 2005 | £ NC 100/400 28/02/05 |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/03/054 March 2005 | NEW DIRECTOR APPOINTED |
02/02/052 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
31/01/0331 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
07/03/027 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
04/02/004 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
23/01/0023 January 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
01/04/991 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
21/01/9921 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
24/03/9824 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
04/03/984 March 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
24/03/9724 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
24/12/9624 December 1996 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
24/01/9624 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
30/08/9530 August 1995 | FULL ACCOUNTS MADE UP TO 31/05/95 |
07/03/957 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
12/01/9512 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
18/05/9418 May 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
11/03/9411 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
02/03/942 March 1994 | NEW DIRECTOR APPOINTED |
16/03/9316 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
13/02/9313 February 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
24/01/9324 January 1993 | S252 DISP LAYING ACC 07/12/92 |
29/04/9229 April 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
29/04/9229 April 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
05/06/915 June 1991 | PARTICULARS OF MORTGAGE/CHARGE |
16/04/9116 April 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
28/03/9128 March 1991 | FULL ACCOUNTS MADE UP TO 31/05/90 |
02/05/902 May 1990 | FULL ACCOUNTS MADE UP TO 31/05/89 |
02/05/902 May 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
14/03/8914 March 1989 | FULL ACCOUNTS MADE UP TO 31/05/88 |
14/03/8914 March 1989 | RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS |
13/10/8713 October 1987 | FULL ACCOUNTS MADE UP TO 31/05/87 |
13/10/8713 October 1987 | RETURN MADE UP TO 31/08/87; NO CHANGE OF MEMBERS |
20/11/8620 November 1986 | FULL ACCOUNTS MADE UP TO 31/05/86 |
20/11/8620 November 1986 | RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS |
20/02/8420 February 1984 | ANNUAL ACCOUNTS MADE UP DATE 31/05/82 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAMBRIDGE EXPORT DOCUMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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