CANTAB ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Particulars of variation of rights attached to shares |
31/07/2531 July 2025 New | Resolutions |
31/07/2531 July 2025 New | Change of share class name or designation |
31/07/2531 July 2025 New | Memorandum and Articles of Association |
10/07/2510 July 2025 New | Second filing of Confirmation Statement dated 2025-01-30 |
14/04/2514 April 2025 | Termination of appointment of David James Saunderson as a director on 2025-04-11 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-30 with updates |
28/11/2428 November 2024 | Current accounting period shortened from 2025-07-31 to 2025-03-31 |
29/10/2429 October 2024 | Full accounts made up to 2024-07-31 |
02/10/242 October 2024 | Appointment of Mrs Jill Patricia Mcaleenan as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Jeremy Howard Coleridge Davis as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Fiona Tweedy Saunderson as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Lionel Howard Peter Welch as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Cristina Bota as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Toby Allebon as a director on 2024-10-01 |
02/10/242 October 2024 | Cessation of David James Saunderson as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Notification of Canaccord Genuity Wealth Group Limited as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Registered office address changed from 50 Station Road Cambridge CB1 2JH England to 88 Wood Street London EC2V 7QR on 2024-10-02 |
02/10/242 October 2024 | Appointment of Mr Duncan Muir Stratford as a director on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mr David Esfandi as a director on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mrs Gemma Eileen Harle as a director on 2024-10-01 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
04/10/234 October 2023 | Full accounts made up to 2023-07-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
11/10/2211 October 2022 | Full accounts made up to 2022-07-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
08/10/218 October 2021 | Full accounts made up to 2021-07-31 |
07/02/157 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
13/10/1413 October 2014 | 31/07/14 TOTAL EXEMPTION FULL |
31/01/1431 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
29/10/1329 October 2013 | 31/07/13 TOTAL EXEMPTION FULL |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR MARK MACLEAN |
19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID MALKIN |
13/03/1313 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD COLERIDGE DAVIS / 12/03/2013 |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM LONGACRE STAPLEFORD CAMBRIDGESHIRE CB22 5BX |
07/02/137 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/02/137 February 2013 | COMPANY NAME CHANGED 35 FINANCE LIMITED CERTIFICATE ISSUED ON 07/02/13 |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ALISON BARR |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, SECRETARY ALISON BARR |
15/10/1215 October 2012 | DIRECTOR APPOINTED MR DAVID JAMES SAUNDERSON |
15/10/1215 October 2012 | DIRECTOR APPOINTED MRS FIONA TWEEDY SAUNDERSON |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 39 PARKSIDE CAMBRIDGE CAMBRIDGESHIRE CB1 1PN |
15/10/1215 October 2012 | SECTION 172(1)OF THE 2006 ACT 02/10/2012 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
13/02/1213 February 2012 | 30/01/12 NO CHANGES |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
28/03/1128 March 2011 | DIRECTOR APPOINTED DAVID ROGER MALKIN |
17/02/1117 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HALLETT |
26/02/1026 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BARHAM |
26/11/0826 November 2008 | DIRECTOR APPOINTED ALISON BARR |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
26/02/0826 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
28/10/0728 October 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06 |
18/07/0718 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/03/078 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
09/02/069 February 2006 | DIRECTOR RESIGNED |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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