CAMBRIDGE RAMAN IMAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

04/05/244 May 2024 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Satisfaction of charge 112566780001 in full

View Document

16/10/2316 October 2023 Registration of charge 112566780002, created on 2023-10-02

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Director's details changed for Dr Matteo Negro on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Paul Andre Mantle as a director on 2023-02-23

View Document

15/02/2315 February 2023 Termination of appointment of Paul Andre Mantle as a director on 2023-01-18

View Document

15/02/2315 February 2023 Appointment of Mr Neil David Crabb as a director on 2023-01-18

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Cessation of Giulio Nicola Felice Cerullo as a person with significant control on 2022-03-15

View Document

14/09/2214 September 2022 Change of details for Prof Giulio Nicola Felice Cerullo as a person with significant control on 2018-03-15

View Document

14/09/2214 September 2022 Cessation of Andrea Ferrari as a person with significant control on 2022-03-15

View Document

13/09/2213 September 2022 Director's details changed for Dr Matteo Negro on 2020-06-12

View Document

13/09/2213 September 2022 Director's details changed for Prof Giulio Cerullo on 2018-03-15

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-15 with updates

View Document

28/02/2228 February 2022 Change of details for Prof Andrea Ferrari as a person with significant control on 2020-07-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/07/2125 July 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 0.03233

View Document

14/05/2014 May 2020 SUB-DIVISION 29/04/20

View Document

14/05/2014 May 2020 SUB DIVISION 24/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / FRONTIER IP GROUP PLC / 27/03/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / PROF ANDREA FERRARI / 02/03/2020

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA FERRARI

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / PROF GIULIO CERULLO / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROF GIULIO CERULLO / 09/01/2020

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O FRONTIER IP GROUP, WELLINGTON HOUSE EAST ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1BH ENGLAND

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED ANDREA FERRARI

View Document

15/03/1815 March 2018 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