CAMBRIDGE GREY BIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/10/179 October 2017 CESSATION OF JAMES EDWARD FOX AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL GRAPHICS SOFTWARE LIMITED

View Document

09/10/179 October 2017 CESSATION OF DANIEL ARTHUR HALL AS A PSC

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR GARY PETER FRY

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FOX

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM
1 CONNORS CLOSE
GUILDEN MORDEN
ROYSTON
HERTFORDSHIRE
SG8 0PT

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HALL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR GRAEME REDGRAVE HUTTLEY

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL ARTHUR HALL / 04/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / DR DANIEL ARTHUR HALL / 04/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

12/02/1712 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL ARTHUR HALL / 26/02/2016

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 2.02

View Document

06/03/156 March 2015 DIRECTOR APPOINTED DR DANIEL ARTHUR HALL

View Document

04/03/154 March 2015 COMPANY NAME CHANGED BROADSIDE INNOVATION LIMITED
CERTIFICATE ISSUED ON 04/03/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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