THE CAMBRIDGE CODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Secretary's details changed for David Hugh Smith on 2024-08-28

View Document

29/08/2429 August 2024 Director's details changed for Mr David Hugh Smith on 2024-08-28

View Document

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

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Director's details changed for Mr David Gordon Thomson on 2022-10-01

View Document

27/10/2227 October 2022 Termination of appointment of Emma Warren Loveridge as a director on 2022-10-19

View Document

27/10/2227 October 2022 Termination of appointment of David Gordon Thomson as a director on 2022-10-19

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

07/04/207 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 106.10

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

02/10/192 October 2019 CESSATION OF MARESA-CLARE HUGH-SMITH AS A PSC

View Document

02/10/192 October 2019 CESSATION OF EMMA WARREN LOVERIDGE AS A PSC

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1928 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 107.70

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE BRADSHAW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 ADOPT ARTICLES 03/08/2018

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 SUB-DIVISION 03/08/18

View Document

09/10/189 October 2018 ADOPT ARTICLES 03/08/2018

View Document

09/10/189 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 109.90

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 COMPANY NAME CHANGED PERCEPTION EDC LIMITED CERTIFICATE ISSUED ON 19/10/17

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA WARREN LOVERIDGE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARESA-CLARE HUGH-SMITH

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 DIRECTOR APPOINTED MR DAVID HUGH SMITH

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

12/05/1612 May 2016 SECRETARY APPOINTED DAVID HUGH SMITH

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED DAVID GORDON THOMSON

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED DR. EMMA WARREN LOVERIDGE

View Document

30/09/1530 September 2015 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