CAMBRIDGE DESIGN PARTNERS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewCessation of John Ademola Adesanya as a person with significant control on 2025-07-26

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

05/08/255 August 2025 NewTermination of appointment of John Ademola Adesanya as a director on 2025-07-26

View Document

05/08/255 August 2025 NewAppointment of Mr Mark Smith as a director on 2025-07-27

View Document

05/08/255 August 2025 NewNotification of Mark Smith as a person with significant control on 2025-07-26

View Document

26/09/2426 September 2024 Registered office address changed from 246.-250 Romford Road London E7 9HZ England to Meridian House 202-204 Finchley Road London NW3 6BX on 2024-09-26

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-09-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 246.-250 Romford Road London E7 9HZ on 2023-09-29

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Appointment of Mr John Ademola Adesanya as a director on 2023-09-25

View Document

27/09/2327 September 2023 Notification of John Adesanya as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Cessation of John Ademola Adesanya as a person with significant control on 2023-09-21

View Document

25/09/2325 September 2023 Termination of appointment of John Ademola Adesanya as a director on 2023-09-21

View Document

31/08/2331 August 2023 Termination of appointment of Samuel Johnson as a director on 2023-08-24

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

25/08/2325 August 2023 Certificate of change of name

View Document

24/08/2324 August 2023 Appointment of Mr Samuel Johnson as a director on 2023-08-11

View Document

23/08/2323 August 2023 Registered office address changed from 246-250 Romford Road London E7 9HZ England to 85 Great Portland Street London W1W 7LT on 2023-08-23

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

16/11/2216 November 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Bruce Bateman as a director on 2022-02-23

View Document

01/03/221 March 2022 Appointment of Mr Kavern Ratton Skerrit as a director on 2022-02-25

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/02/228 February 2022 Appointment of Mr Bruce Bateman as a director on 2022-02-07

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/01/2228 January 2022 Certificate of change of name

View Document

24/01/2224 January 2022 Change of details for a person with significant control

View Document

24/01/2224 January 2022 Notification of John Ademola Adesanya as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Cessation of John Ademola Adesanya as a person with significant control on 2022-01-24

View Document

13/01/2213 January 2022 Registered office address changed from 145 Sunrise Avenue Chelmsford CM1 4JW England to 246-250 Romford Road London E7 9HZ on 2022-01-13

View Document

06/01/226 January 2022 Registered office address changed from 246-250 Berkley Centre Romford Road London E7 9HZ England to 145 Sunrise Avenue Chelmsford CM1 4JW on 2022-01-06

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

05/11/215 November 2021 Change of details for Mr John Ademola Adesanya as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Notification of John Adesanya as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Cessation of John Ademola Adesanya as a person with significant control on 2021-11-03

View Document

04/11/214 November 2021 Change of details for Mr John Ademola Adesanya as a person with significant control on 2021-11-03

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

03/11/213 November 2021 Change of details for Mr John Ademola Adesanya as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from 215 Long Lane London N3 2RL England to 246-250 Berkley Centre Romford Road London E7 9HZ on 2021-10-28

View Document

27/10/2127 October 2021 Cessation of Muhammed Umar Karim as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Muhammed Umar Karim as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr John Ademola Adesanya as a director on 2021-10-27

View Document

27/10/2127 October 2021 Notification of John Adesanya as a person with significant control on 2021-10-27

View Document

26/10/2126 October 2021 Termination of appointment of Abdule Mcmillian as a director on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Abdule Mcmillian as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Mr Muhammed Umar Karim as a director on 2021-10-25

View Document

26/10/2126 October 2021 Notification of Muhammed Umar Karim as a person with significant control on 2021-10-26

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

24/09/2124 September 2021 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