ORGANISATION EFFECTIVENESS CAMBRIDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from The Quad the Quad 9 Journey Campus Cambridge CB3 0AX United Kingdom to The Quad 9 Journey Campus Cambridge CB3 0AX on 2025-08-29

View Document

29/08/2529 August 2025 NewRegistered office address changed from 9 the Quad, 9 Journey Campus Castle Park Cambridge Cambs CB3 0AX England to The Quad the Quad 9 Journey Campus Cambridge CB3 0AX on 2025-08-29

View Document

07/08/257 August 2025 NewRegister inspection address has been changed from 3 Wellington Court Cambridge CB1 1HZ United Kingdom to The Quad Castle Park Cambridge CB3 0AX

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

25/04/2525 April 2025 Purchase of own shares.

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

27/02/2527 February 2025 Change of details for Ms Pamela Jane Wilson as a person with significant control on 2025-02-27

View Document

26/02/2526 February 2025 Director's details changed for Mr Martyn Samuel Sakol on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Mr Michael John Thackray as a director on 2025-02-20

View Document

26/02/2526 February 2025 Director's details changed for Ms Pamela Jane Wilson on 2025-02-26

View Document

02/10/242 October 2024 Registered office address changed from 3 Wellington Court Cambridge CB1 1HZ England to 9 the Quad, 9 Journey Campus Castle Park Cambridge Cambs CB3 0AX on 2024-10-02

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

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

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

22/01/2022 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 2377

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 12/07/18 STATEMENT OF CAPITAL GBP 3464

View Document

25/06/1925 June 2019 25/03/19 STATEMENT OF CAPITAL GBP 2702

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 762

View Document

26/03/1926 March 2019 CESSATION OF LAURENCE JONES AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JONES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 12/07/18 STATEMENT OF CAPITAL GBP 1246

View Document

23/08/1823 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1817 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 4710

View Document

17/08/1817 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA WILSON

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

04/07/184 July 2018 CESSATION OF CHRIS LEGGE AS A PSC

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MS PAMELA JANE WILSON

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEGGE

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 15919

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

16/08/1716 August 2017 SAIL ADDRESS CHANGED FROM: SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX UNITED KINGDOM

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SAMUEL SAKOL / 18/09/2014

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JANE WILSON / 18/09/2014

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEGGE / 18/09/2014

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/141 December 2014 07/11/14 STATEMENT OF CAPITAL GBP 36113

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM HILTON HALL HIGH STREET HILTON HUNTINGDON CAMBRIDGESHIRE PE28 9NE

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 15925

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 05/07/13 STATEMENT OF CAPITAL GBP 16287

View Document

29/04/1329 April 2013 12/10/12 STATEMENT OF CAPITAL GBP 16287

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 13002

View Document

23/08/1223 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/08/1117 August 2011 SAIL ADDRESS CREATED

View Document

17/08/1117 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GOODRIDGE / 17/08/2011

View Document

17/06/1117 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 13002

View Document

26/05/1126 May 2011 SECRETARY APPOINTED PAMELA JANE WILSON

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED CHRISTOPHER LEGGE

View Document

26/05/1126 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 12602

View Document

18/01/1118 January 2011 CURRSHO FROM 31/12/2011 TO 31/03/2011

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 5 CHEQUER STREET FENSTANTON HUNTINGDON PE28 9JQ UNITED KINGDOM

View Document

17/09/1017 September 2010 ADOPT ARTICLES 13/08/2010

View Document

17/09/1017 September 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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