CAMBRIDGE & OXFORD ASSOCIATES LTD

Company Documents

DateDescription
01/05/251 May 2025 Register inspection address has been changed from 41 Crown Gardens Canterbury Kent CT2 8LQ England to Levicks Ltd Dover Street Canterbury Kent CT1 3HD

View Document

30/04/2530 April 2025 Register(s) moved to registered office address Levicks Ltd 12 Dover Street Canterbury Kent CT1 3HD

View Document

30/04/2530 April 2025 Registered office address changed from 41 Crown Gardens Canterbury Kent CT2 8LQ to Levicks Ltd 12 Dover Street Canterbury Kent CT1 3HD on 2025-04-30

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-10-01

View Document

29/04/2529 April 2025 Register(s) moved to registered office address 41 Crown Gardens Canterbury Kent CT2 8LQ

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

10/01/2510 January 2025 Registration of charge 067868780001, created on 2025-01-09

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-10-01

View Document

23/10/2323 October 2023 Change of details for Doctor Waraprasad Shantakumar Mark Fernando as a person with significant control on 2023-10-19

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

04/05/234 May 2023 Accounts for a dormant company made up to 2022-10-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

05/12/225 December 2022 Certificate of change of name

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR WINITHA FERNANDO

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

23/08/1823 August 2018 DIRECTOR APPOINTED DOCTOR WARAPRASAD SHANTAKUMAR MARK FERNANDO

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/17

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/15

View Document

15/10/1515 October 2015 CORPORATE DIRECTOR APPOINTED FERNANDO CONSULTANCY LIMITED

View Document

15/10/1515 October 2015 CORPORATE DIRECTOR APPOINTED DOCTOR MARK FERNANDO ASSOCIATES LIMITED

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

23/03/1523 March 2015 COMPANY NAME CHANGED THE CHRISTIAN ART GROUP OF CANTERBURY LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

22/03/1522 March 2015 CURRSHO FROM 09/01/2016 TO 01/10/2015

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/01/15

View Document

09/01/159 January 2015 Annual accounts for year ending 09 Jan 2015

View Accounts

27/01/1427 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/01/14

View Document

09/01/149 January 2014 Annual accounts for year ending 09 Jan 2014

View Accounts

25/01/1325 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/01/13

View Document

09/01/139 January 2013 Annual accounts for year ending 09 Jan 2013

View Accounts

20/01/1220 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/01/12

View Document

27/01/1127 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/01/11

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

25/01/1025 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 SAIL ADDRESS CREATED

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/01/10

View Document

23/01/1023 January 2010 PREVSHO FROM 31/01/2010 TO 09/01/2010

View Document

09/01/099 January 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