NS CAMBRIDGE LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Appointment of Mrs Danusza Colleen Kish as a director on 2024-11-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-07-02 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KISH / 01/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KISH / 01/08/2020

View Document

03/08/203 August 2020 SECRETARY APPOINTED MRS DANUSZA KISH

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS DANUSZA KISH / 01/08/2020

View Document

03/08/203 August 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 100 CLAY STREET SOHAM ELY CB7 5HL ENGLAND

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FORDHAM

View Document

04/02/204 February 2020 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