CAMBRIDGE RESEARCH AND DEVELOPMENT LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

20/08/1920 August 2019 SAIL ADDRESS CHANGED FROM: 27 QUEENS CLOSE ST IVES CAMBRIDGESHIRE PE27 5QD ENGLAND

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER MOREHEN / 06/08/2019

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MOREHEN

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL MURRAY KINNAIRD RATA / 07/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MURRAY KINNAIRD RATA / 07/12/2018

View Document

08/01/188 January 2018 SAIL ADDRESS CHANGED FROM: 17 PADDOCK ROW ELSWORTH CAMBRIDGE CB23 4JG ENGLAND

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAN INVEST LLP

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1615 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MURRAY KINNAIRD RATA / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEFFORD HOBBS / 06/01/2016

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN BUTLER

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN BUTLER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED DR SEAN CHRISTOPHER BUTLER

View Document

06/01/146 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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

View Document

06/01/146 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

05/01/145 January 2014 SAIL ADDRESS CREATED

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1311 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/1319 February 2013 27/11/12 NO CHANGES

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM MYERS

View Document

03/05/123 May 2012 SECRETARY APPOINTED MR NIGEL MURRAY KINNAIRD RATA

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MYERS

View Document

30/01/1230 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MURRAY KINNAIRD RATA / 02/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEFFORD HOBBS / 02/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER MOREHEN / 02/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BRUCE MYERS / 02/12/2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MURRAY

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM FALCON HOUSE ALINGTON ROAD LITTLE BARFORD ST NEOTS CAMBRIDGESHIRE PE19 6WL

View Document

13/03/0913 March 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

27/11/0827 November 2008 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