CAMBRIDGE REVISITED LIMITED

Company Documents

DateDescription
18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

16/03/2016 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/08/196 August 2019 CESSATION OF ROGER LEFEVER AS A PSC

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY ROGER LEFEVER

View Document

30/05/1830 May 2018 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LEFEVER

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM GROUP ADP THREMHALL PARK START HILL BISHOPS STORTFORD HERTS CM22 7WE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEFEVER / 02/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

18/11/1418 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER LEFEVER / 17/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEFEVER / 17/11/2014

View Document

18/09/1418 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

11/09/1311 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY JOAN LEFEVER

View Document

04/06/134 June 2013 SECRETARY APPOINTED MR ROGER LEFEVER

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEFEVER / 31/08/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN LEFEVER / 01/09/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR JOAN LEFEVER

View Document

25/09/0925 September 2009 SECRETARY APPOINTED MRS JOAN LEFEVER

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY TAYLER BRADSHAW LIMITED

View Document

12/08/0912 August 2009 COMPANY NAME CHANGED CAMBRIDGE REVISTED LIMITED CERTIFICATE ISSUED ON 18/08/09

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 23 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW ENGLAND

View Document

06/08/096 August 2009 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