CAMBRIDGE LOGIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/08/197 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/08/197 August 2019 SAIL ADDRESS CREATED

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HARRY HONIGMAN / 19/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 66 CHURCH END CHERRY HINTON CAMBRIDGE CB1 3LB ENGLAND

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 10 SAXON WAY WATERBEACH CAMBRIDGE CB25 9RL

View Document

16/06/1016 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 10 SAXON WAY WATERBEACH CAMBRIDGESHIRE CB5 9RL

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/05/0220 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NC INC ALREADY ADJUSTED 26/08/00

View Document

01/09/001 September 2000 £ NC 100/10000 26/08/00

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 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