QEW CAMBRIDGE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

15/07/2515 July 2025 NewRegistered office address changed from 2 Queen Ediths Way Cambridge CB1 7PN to South Barn 16 Church Lane Isleham Ely Cambridgeshire CB7 5SQ on 2025-07-15

View Document

15/07/2515 July 2025 NewMember's details changed for Dr Wail Rizk Girgis on 2025-07-01

View Document

15/07/2515 July 2025 NewChange of details for Dr Wail Rizk Girgis as a person with significant control on 2025-07-01

View Document

15/07/2515 July 2025 NewChange of details for Mr Julian Cannell Martin as a person with significant control on 2025-07-01

View Document

15/07/2515 July 2025 NewMember's details changed for Dr Ian Robert Pearson on 2025-07-01

View Document

15/07/2515 July 2025 NewChange of details for Dr Ian Robert Pearson as a person with significant control on 2025-07-01

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

11/07/2311 July 2023 Member's details changed for Dr Julian Cannell Martin on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN CANNELL MARTIN

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT PEARSON

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAIL RIZK GIRGIS

View Document

25/08/2025 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2020

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM WICKENS

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, LLP MEMBER KEVIN ESPLIN

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR IAN ROBERT PEARSON / 21/03/2018

View Document

10/04/1810 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR JULIAN CANNELL MARTIN / 21/03/2018

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/07/158 July 2015 ANNUAL RETURN MADE UP TO 04/07/15

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 ANNUAL RETURN MADE UP TO 04/07/14

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/07/139 July 2013 ANNUAL RETURN MADE UP TO 04/07/13

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/07/1216 July 2012 ANNUAL RETURN MADE UP TO 04/07/12

View Document

16/07/1216 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DR IAN ROBERT PEARSON / 01/07/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR IAN ROBERT PEARSON / 01/07/2011

View Document

18/07/1118 July 2011 ANNUAL RETURN MADE UP TO 04/07/11

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN ESPLIN / 01/10/2009

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DR WAIL RIZK GIRGIS / 01/10/2009

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DR JULIAN CANNELL MARTIN / 01/10/2009

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 2 QUEEN EDITHS WAY CAMBRUDGE CAMBRIDGESHIRE CB1 7PN

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DR GRAHAM LEWIS WICKENS / 01/10/2009

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN PEARSON / 01/10/2009

View Document

01/10/101 October 2010 ANNUAL RETURN MADE UP TO 04/07/10

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

20/04/0920 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 27/06/08

View Document

19/03/0819 March 2008 LLP MEMBER APPOINTED WAIL RIZK GIRGIS

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/0719 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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