NS CAMBRIDGE LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/11/2414 November 2024 | Appointment of Mrs Danusza Colleen Kish as a director on 2024-11-01 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-02 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Micro company accounts made up to 2021-12-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-07-02 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL KISH / 01/08/2020 |
03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KISH / 01/08/2020 |
03/08/203 August 2020 | SECRETARY APPOINTED MRS DANUSZA KISH |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS DANUSZA KISH / 01/08/2020 |
03/08/203 August 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 100 CLAY STREET SOHAM ELY CB7 5HL ENGLAND |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES FORDHAM |
04/02/204 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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