CAMBRIDGE MECHATRONICS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

17/04/2517 April 2025 Appointment of Dylan Jacob Kelly as a director on 2025-04-10

View Document

10/04/2510 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

15/11/2415 November 2024 Notification of Stewart Worth Newton as a person with significant control on 2024-01-04

View Document

15/11/2415 November 2024 Withdrawal of a person with significant control statement on 2024-11-15

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

24/09/2424 September 2024 Termination of appointment of Andrew Bickley as a director on 2024-09-18

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

25/06/2425 June 2024 Secretary's details changed for Mr Joshua Cooke on 2024-05-21

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Jorgen Lantto on 2024-05-21

View Document

25/06/2425 June 2024 Director's details changed for Mr Andrew Bickley on 2024-05-21

View Document

25/06/2425 June 2024 Director's details changed for Dr Rajendra Kumar Talluri on 2024-05-21

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

21/05/2421 May 2024 Registered office address changed from Unit 18, Block 5 the Westbrook Centre Milton Road Cambridge CB4 1YG United Kingdom to 306 Cambridge Science Park Milton Road Cambridge CB4 0WG on 2024-05-21

View Document

14/05/2414 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-11

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

30/03/2430 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Director's details changed for Regis Saleur on 2024-01-01

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2024-01-11

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

05/01/245 January 2024 Notification of a person with significant control statement

View Document

05/01/245 January 2024 Cessation of Stewart Worth Newton as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

03/01/243 January 2024 Second filing for the termination of Professor Geoffrey Mcfarland as a director

View Document

03/01/243 January 2024 Second filing for the termination of Neil Joseph Lerner as a director

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

20/12/2320 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-13

View Document

20/12/2320 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-13

View Document

19/12/2319 December 2023 Appointment of Regis Saleur as a director on 2023-12-13

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

19/12/2319 December 2023 Appointment of Osman Kent as a director on 2023-12-13

View Document

19/12/2319 December 2023 Appointment of Mr Abdul Guefor as a director on 2023-12-13

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

15/12/2315 December 2023 Particulars of variation of rights attached to shares

View Document

15/12/2315 December 2023 Particulars of variation of rights attached to shares

View Document

15/12/2315 December 2023 Particulars of variation of rights attached to shares

View Document

15/12/2315 December 2023 Particulars of variation of rights attached to shares

View Document

15/12/2315 December 2023 Particulars of variation of rights attached to shares

View Document

14/12/2314 December 2023 Termination of appointment of Geoffrey Mcfarland as a director on 2023-12-12

View Document

14/12/2314 December 2023 Termination of appointment of Neil Joseph Lerner as a director on 2023-12-12

View Document

27/11/2327 November 2023 Second filing for the termination of Dr Martin Peter Knight as a director

View Document

07/11/237 November 2023 Termination of appointment of Martin Peter Knight as a director on 2023-09-20

View Document

27/10/2327 October 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-30

View Document

27/10/2327 October 2023 Second filing of Confirmation Statement dated 2023-06-21

View Document

27/10/2327 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-30

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Stewart Worth Newton on 2023-04-06

View Document

11/04/2311 April 2023 Change of details for Mr Stewart Worth Newton as a person with significant control on 2023-04-06

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

02/02/232 February 2023 Change of details for Mr Stewart Worth Newton as a person with significant control on 2016-11-19

View Document

01/02/231 February 2023 Director's details changed for Mr Stewart Worth Newton on 2016-11-19

View Document

01/02/231 February 2023 Appointment of Mr Joshua Cooke as a secretary on 2023-01-24

View Document

01/02/231 February 2023 Termination of appointment of Joanna Serena Emery as a secretary on 2023-01-24

View Document

20/12/2220 December 2022 Appointment of Mr Andrew Bickley as a director on 2022-11-17

View Document

02/09/222 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-18

View Document

21/09/2121 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Registered office address changed from Unit 17, Block 6 the Westbrook Centre Milton Road Cambridge Cambridgeshire CB4 1YG United Kingdom to Unit 18, Block 5 the Westbrooke Centre Milton Road Cambridge CB4 1YG on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from Unit 18, Block 5 the Westbrooke Centre Milton Road Cambridge CB4 1YG United Kingdom to Unit 18, Block 5 the Westbrook Centre Milton Road Cambridge CB4 1YG on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Dr Rajendra Kumar Talluri as a director on 2021-07-21

View Document

22/07/2122 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-05-05

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 06/05/20 STATEMENT OF CAPITAL GBP 46466.46

View Document

30/06/2030 June 2020 Statement of capital following an allotment of shares on 2020-05-06

View Document

16/03/2016 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 46195.01

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR NEIL JOSEPH LERNER

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH BAKER-SMITH

View Document

24/01/2024 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 46192.51

View Document

16/09/1916 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 46171.6775

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 46109.1775

View Document

07/08/197 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 45483.09

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

04/03/194 March 2019 ARTICLES OF ASSOCIATION

View Document

04/03/194 March 2019 ALTER ARTICLES 20/02/2019

View Document

25/02/1925 February 2019 20/02/19 STATEMENT OF CAPITAL GBP 45453.09

View Document

18/02/1918 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 44915.98

View Document

10/01/1910 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 44090.98

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR GIDEON MARK HARBOUR

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 44048.6775

View Document

29/08/1829 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 41459.48

View Document

28/08/1828 August 2018 ADOPT ARTICLES 09/08/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1812 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 39825.0825

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED PROFESSOR GEOFFREY MCFARLAND

View Document

23/02/1823 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 37592.2625

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW OSMANT

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR CHARLIE WHITTON

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/09/1718 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/1714 September 2017 Registered office address changed from , Suite 15 First Floor Building 6 Westbrook Centre, Cambridge, CB4 1YG to Unit 18, Block 5 the Westbrook Centre Milton Road Cambridge CB4 1YG on 2017-09-14

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM SUITE 15 FIRST FLOOR BUILDING 6 WESTBROOK CENTRE CAMBRIDGE CB4 1YG

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEWART WORTH NEWTON / 22/06/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1630 November 2016 SECOND FILED SH01 - 18/03/16 STATEMENT OF CAPITAL GBP 37584.7620

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW OSMANT / 10/06/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OSMANT / 10/06/2016

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 SECOND FILING FOR FORM SH01

View Document

24/03/1624 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 33170.72

View Document

24/03/1624 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 33170.72

View Document

24/03/1624 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 35235.72

View Document

29/02/1629 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR HUGH BAKER-SMITH

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 07/05/15 STATEMENT OF CAPITAL GBP 31365.1875

View Document

02/07/152 July 2015 07/05/15 STATEMENT OF CAPITAL GBP 31064.315

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOOLEY

View Document

08/04/158 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 31064.315

View Document

31/03/1531 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 30414.1375

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WORTH NEWTON / 12/03/2015

View Document

09/02/159 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 28654.1875

View Document

12/01/1512 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 28654.185

View Document

14/10/1414 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 28491.35

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 06/08/14 STATEMENT OF CAPITAL GBP 27073.5475

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WORTH NEWTON / 04/08/2014

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030712310007

View Document

04/08/144 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 21448.5475

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 29/04/14 STATEMENT OF CAPITAL GBP 19584.7725

View Document

29/04/1429 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 19084.94

View Document

26/03/1426 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1426 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 18924.8725

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/08/1319 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030712310007

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW OSMANT / 28/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OSMANT / 28/03/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WORTH NEWTON / 12/02/2013

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON CALDER

View Document

19/09/1219 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN PETER KNIGHT / 20/06/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN PETER KNIGHT / 20/06/2012

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR STEWART WORTH NEWTON

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLETT

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/12/103 December 2010 COMPANY EMPOWERED TO ALLOT 19/11/2010

View Document

23/11/1023 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 16709.78

View Document

23/07/1023 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 30/09/09 STATEMENT OF CAPITAL GBP 17343.844

View Document

09/12/099 December 2009 ADOPT ARTICLES 30/09/2009

View Document

01/12/091 December 2009 ADOPT ARTICLES 30/09/2009

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM SAINT JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

20/10/0920 October 2009 Registered office address changed from , Saint Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS on 2009-10-20

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC OUGHTON

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOOLEY / 10/11/2008

View Document

05/09/085 September 2008 DIRECTOR APPOINTED SIMON MALCOLM CALDER

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 20/08/08

View Document

03/09/083 September 2008 GBP NC 5500/20000 20/08/2008

View Document

02/09/082 September 2008 COMPANY NAME CHANGED 1... LIMITED CERTIFICATE ISSUED ON 03/09/08

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/0811 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 ARTICLES OF ASSOCIATION

View Document

05/09/075 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ARTICLES OF ASSOCIATION

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 21/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/10/0230 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 AUDITOR'S RESIGNATION

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0222 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 4WS

View Document

11/10/0111 October 2001

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NC INC ALREADY ADJUSTED 14/06/01

View Document

06/07/016 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/016 July 2001 £ NC 4000/5500 14/06/0

View Document

06/07/016 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/016 July 2001 £0.25 SHARES 14/06/01

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 S-DIV 11/06/01

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 AUDITOR'S RESIGNATION

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 ALTER ARTICLES 31/05/00

View Document

11/10/0011 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 POWER TO GRANT OPTIONS 02/05/00

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; CHANGE OF MEMBERS

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 79 DE FREVILLE AVENUE CAMBRIDGE CB4 1HP

View Document

31/08/9931 August 1999

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 ALTER MEM AND ARTS 22/06/99

View Document

16/07/9916 July 1999 £ NC 2000/4000 22/06/9

View Document

16/07/9916 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/99

View Document

16/07/9916 July 1999 RE:GRANT OPTIONS 22/06/99

View Document

16/07/9916 July 1999 RE:SHARES 22/06/99

View Document

16/07/9916 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 VARYING SHARE RIGHTS AND NAMES 23/05/97

View Document

09/06/979 June 1997 NC INC ALREADY ADJUSTED 23/05/97

View Document

09/06/979 June 1997 £ NC 1000/2000 23/05/97

View Document

09/06/979 June 1997 DIV 23/05/97

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/957 August 1995 COMPANY NAME CHANGED PRINTMENU LIMITED CERTIFICATE ISSUED ON 08/08/95

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/08/953 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 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