CAMBRIDGE SEARCH ENGINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

29/11/2429 November 2024 Director's details changed for Mr Jason Paul Haymer on 2024-11-28

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

01/12/221 December 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 5 Brayford Square London E1 0SG on 2022-12-01

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

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

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

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

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

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

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

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

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

25/01/1625 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

20/12/1520 December 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

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

View Accounts

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

13/01/1513 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 Annual return made up to 6 September 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/12/137 December 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA COLLINS-HAYMER

View Document

07/12/137 December 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

07/12/137 December 2013 APPOINTMENT TERMINATED, SECRETARY TERESA COLLINS-HAYMER

View Document

07/12/137 December 2013 DIRECTOR APPOINTED MRS REBECCA JACKSON HAYMER

View Document

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

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA COLLINS-HAYMER / 01/09/2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TERESA COLLINS-HAYMER / 01/09/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 Annual return made up to 6 September 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual return made up to 6 September 2008 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL HAYMER / 07/12/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 98 HISTON ROAD COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8UD

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/08/037 August 2003 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 FIRST GAZETTE

View Document

07/03/027 March 2002 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 FIRST GAZETTE

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED CAMCITY.CO.UK LIMITED CERTIFICATE ISSUED ON 17/07/01

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 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