CAMBRIDGE DATABASE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from 8 Station Court Station Road Great Shelford Cambridge CB22 5NE England to 129 Town Street Newton Cambridge CB22 7PE on 2025-05-13

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 129 TOWN STREET NEWTON CAMBRIDGE CB22 7PE ENGLAND

View Document

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 6 WINGATE WAY TRUMPINGTON CAMBRIDGE CB2 9HD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/02/1719 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/12/1520 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/12/147 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STEWART ANTHONY NEWLOVE / 01/01/2012

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA SARA NEWLOVE / 01/01/2012

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICHOLA SARA NEWLOVE / 01/01/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 6 WINGATE WAY TRUMPINGTON CAMBRIDGE CB2 9HD ENGLAND

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM FRIARSWOOD 102 LONG ROAD CAMBRIDGE CB2 2HF

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/01/117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/01/1024 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEWART ANTHONY NEWLOVE / 01/12/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA SARA NEWLOVE / 01/12/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: THE GRANARY PARK END SWAFFHAM BULBECK CAMBRIDGE CB5 0NA

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: THE BARN STATION COURT FEN ROAD, LODE, CAMBRIDGE CB5 9HD

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/11/9324 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 3 AINSWORTH COURT CAMBRIDGE CB12PA

View Document

24/11/9224 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/12/913 December 1991 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/11/9028 November 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

08/02/908 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 18/01/90

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED TORCHRIDE LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/04/8721 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 REGISTERED OFFICE CHANGED ON 21/04/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/04/872 April 1987 CERTIFICATE OF INCORPORATION

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