CAMBRIDGE CENTRE FOR EVIDENCE-BASED POLICING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/10/2424 October 2024 | Appointment of Professor Lawrence William Sherman as a director on 2024-10-22 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-22 with no updates |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-22 with updates |
20/02/2320 February 2023 | Change of details for Dr Heather Jane Strang as a person with significant control on 2022-10-01 |
16/02/2316 February 2023 | Cessation of Lawrence William Sherman as a person with significant control on 2022-10-01 |
10/02/2310 February 2023 | Termination of appointment of Lawrence William Sherman as a director on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
23/04/2023 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM SOMERSHAM HOUSE RECTORY LANE SOMERSHAM CAMBS PE28 3EL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/09/191 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
08/08/188 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / PROFESSOR LAWRENCE WILLIAM SHERMAN / 09/01/2018 |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JANE STRANG |
27/09/1727 September 2017 | DIRECTOR APPOINTED DR HEATHER JANE STRANG |
25/08/1725 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
03/09/153 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/08/1429 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
30/06/1430 June 2014 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
22/08/1322 August 2013 | 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