CAMBRIDGE TOUCH TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

30/01/2530 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-29

View Document

15/01/2515 January 2025 Termination of appointment of Andrew Patrick Wallace as a director on 2025-01-13

View Document

09/12/249 December 2024 Appointment of Mr Andrew John Matthews as a director on 2024-12-09

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

22/11/2422 November 2024 Termination of appointment of Corbin Church as a director on 2024-11-22

View Document

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

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Appointment of Kenichi Suzuki as a director on 2024-01-23

View Document

03/04/243 April 2024 Termination of appointment of Naomitsu Nishihata as a director on 2024-01-23

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-09-30

View Document

31/08/2331 August 2023 Director's details changed for Parkwalk Advisors Ltd on 2022-07-19

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

29/08/2329 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-14

View Document

29/08/2329 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-18

View Document

24/08/2324 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-21

View Document

22/08/2322 August 2023 Cessation of Share Nominees Limited as a person with significant control on 2021-05-28

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-09

View Document

22/08/2322 August 2023 Notification of Parkwalk Advisors Ltd as a person with significant control on 2021-05-28

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

01/08/231 August 2023 Termination of appointment of Amelia Sarah Armour as a director on 2023-07-10

View Document

01/08/231 August 2023 Appointment of Mr Richard Alun Lewis as a director on 2023-07-10

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

30/05/2330 May 2023 Registered office address changed from Parallax Milton Road Cambridge CB4 0WE England to Parallax 270 Cambridge Science Park Milton Road Cambridge CB4 0WE on 2023-05-30

View Document

03/05/233 May 2023 Registered office address changed from 154 Cambridge Science Park Milton Road Cambridge CB4 0GN England to Parallax Milton Road Cambridge CB4 0WE on 2023-05-03

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

06/10/226 October 2022 Appointment of Mr Andrew Patrick Wallace as a director on 2022-09-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

22/07/2222 July 2022 Statement of capital following an allotment of shares on 2022-06-14

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

31/01/2231 January 2022 Termination of appointment of Patrick Berbon as a director on 2022-01-28

View Document

31/01/2231 January 2022 Termination of appointment of Arokia Nathan as a director on 2022-01-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

03/08/213 August 2021 Registered office address changed from 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to 154 Cambridge Science Park Milton Road Cambridge CB4 0GN on 2021-08-03

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PETTIGREW

View Document

27/08/1927 August 2019 22/06/19 STATEMENT OF CAPITAL GBP 15.85772

View Document

01/08/191 August 2019 ADOPT ARTICLES 21/06/2019

View Document

01/07/191 July 2019 DIRECTOR APPOINTED NAOMITSU NISHIHATA

View Document

24/04/1924 April 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LIMITED

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MORAY WRIGHT

View Document

21/12/1821 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

03/10/183 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 13.40874

View Document

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

View Accounts

02/07/182 July 2018 30/05/18 STATEMENT OF CAPITAL GBP 13.36039

View Document

27/06/1827 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 13.40674

View Document

19/06/1819 June 2018 26/03/18 STATEMENT OF CAPITAL GBP 1159984

View Document

13/06/1813 June 2018 ADOPT ARTICLES 30/05/2018

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE LOUKES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MRS AMELIA ARMOUR

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR PATRICK BERBON

View Document

09/05/189 May 2018 ADOPT ARTICLES 26/03/2018

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR AROKIA NATHAN

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR ROBERT MARTIN PETTIGREW

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUK-BAE CHA

View Document

24/12/1724 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CORBIN CHURCH / 01/10/2017

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARE NOMINEES LIMITED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 07/11/16 STATEMENT OF CAPITAL GBP 8.66558

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 189 HUNTINGDON ROAD CAMBRIDGE CB3 0DL

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR MORAY WRIGHT

View Document

22/11/1622 November 2016 13/10/16 STATEMENT OF CAPITAL GBP 6.02823

View Document

17/11/1617 November 2016 ADOPT ARTICLES 13/10/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 DIRECTOR APPOINTED DR ELAINE ELDER LOUKES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE DOBREE

View Document

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 3.00

View Document

29/12/1529 December 2015 ADOPT ARTICLES 01/12/2015

View Document

14/12/1514 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 4.48351

View Document

08/12/158 December 2015 DIRECTOR APPOINTED DR SUK-BAE CHA

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS ANNE MICHELLE DOBREE

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR AROKIA NATHAN

View Document

26/11/1526 November 2015 SUB-DIVISION 09/11/15

View Document

26/11/1526 November 2015 SUBDIVISION 09/11/2015

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

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

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 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