CAMBRIDGE GAN DEVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Statement of capital following an allotment of shares on 2025-06-11 |
13/02/2513 February 2025 | Statement of capital following an allotment of shares on 2025-02-13 |
31/01/2531 January 2025 | Termination of appointment of Florin Udrea as a director on 2025-01-31 |
20/01/2520 January 2025 | Notification of a person with significant control statement |
17/01/2517 January 2025 | Cessation of Parkwalk Advisors Ltd as a person with significant control on 2024-12-31 |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-12-23 |
17/01/2517 January 2025 | Cessation of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2024-12-31 |
13/01/2513 January 2025 | Memorandum and Articles of Association |
13/01/2513 January 2025 | Resolutions |
10/01/2510 January 2025 | Appointment of Mr Christopher Bretz as a director on 2024-12-23 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-17 with updates |
22/08/2422 August 2024 | Accounts for a small company made up to 2023-12-31 |
15/08/2415 August 2024 | Statement of capital following an allotment of shares on 2024-08-07 |
12/07/2412 July 2024 | Appointment of Dr Florin Udrea as a director on 2024-07-11 |
10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2024-05-10 |
19/02/2419 February 2024 | Termination of appointment of Alain Charles as a director on 2024-02-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2023-12-20 |
25/10/2325 October 2023 | Statement of capital following an allotment of shares on 2023-10-25 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-17 with updates |
28/09/2328 September 2023 | Director's details changed for Parkwalk Advisors Ltd on 2022-07-19 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-09-26 |
05/07/235 July 2023 | Statement of capital following an allotment of shares on 2023-07-04 |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2022-12-16 |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-17 with updates |
10/10/2210 October 2022 | Change of share class name or designation |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-12-31 |
16/09/2216 September 2022 | Second filing of a statement of capital following an allotment of shares on 2022-08-09 |
09/08/229 August 2022 | Statement of capital following an allotment of shares on 2022-08-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-17 with updates |
27/10/2127 October 2021 | Withdrawal of a person with significant control statement on 2021-10-27 |
27/10/2127 October 2021 | Notification of Parkwalk Advisors Ltd as a person with significant control on 2021-01-21 |
27/10/2127 October 2021 | Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-05-28 |
27/09/2127 September 2021 | Termination of appointment of Christopher Wayne Gibbs as a director on 2021-09-23 |
27/09/2127 September 2021 | Appointment of Mr Dennis Atkinson as a director on 2021-09-23 |
27/09/2127 September 2021 | Termination of appointment of Tim Rea as a director on 2021-09-23 |
21/06/2121 June 2021 | Accounts for a small company made up to 2020-09-30 |
16/06/2116 June 2021 | Appointment of Mr Alain Charles as a director on 2021-04-12 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/06/201 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | DIRECTOR APPOINTED MR PETER RONALD HUTTON |
18/09/1918 September 2019 | NOTIFICATION OF PSC STATEMENT ON 28/05/2019 |
09/09/199 September 2019 | 09/08/19 STATEMENT OF CAPITAL GBP 234.85 |
09/09/199 September 2019 | CESSATION OF GIORGIA LONGOBARDI AS A PSC |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR GIORGIA LONGOBARDI / 01/09/2019 |
09/09/199 September 2019 | CESSATION OF FLORIN UDREA AS A PSC |
24/06/1924 June 2019 | ARTICLES OF ASSOCIATION |
14/06/1914 June 2019 | ADOPT ARTICLES 16/04/2019 |
11/06/1911 June 2019 | 28/05/19 STATEMENT OF CAPITAL GBP 234.29 |
04/06/194 June 2019 | CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD |
30/05/1930 May 2019 | SUB-DIVISION 16/04/19 |
30/05/1930 May 2019 | 24/04/19 STATEMENT OF CAPITAL GBP 132.37 |
29/05/1929 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | DIRECTOR APPOINTED MS TANIA VILLARES BALSA |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR FLORIN UDREA |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0QH UNITED KINGDOM |
05/03/195 March 2019 | 23/10/17 STATEMENT OF CAPITAL GBP 112 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
23/10/1823 October 2018 | PSC'S CHANGE OF PARTICULARS / DR GIORGIA LONGOBARDI / 01/12/2017 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR GIORGIA LONGOBARDI / 01/12/2017 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/08/1829 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR FLORIN UDREA / 11/12/2017 |
11/06/1811 June 2018 | PREVSHO FROM 31/10/2017 TO 30/09/2017 |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR GIORGIA LONGOBARDI / 11/12/2017 |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / DR GIORGIA LONGOBARDI / 11/12/2017 |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / DR FLORIN UDREA / 11/12/2017 |
07/01/187 January 2018 | REGISTERED OFFICE CHANGED ON 07/01/2018 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE UNITED KINGDOM |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/10/1617 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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