CAMBRIDGE INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with updates |
| 28/04/2528 April 2025 | Appointment of Mr Kaushik Kotak as a director on 2025-04-28 |
| 25/03/2525 March 2025 | Termination of appointment of Christopher John Howell as a director on 2025-03-21 |
| 14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-11-12 |
| 12/11/2412 November 2024 | Group of companies' accounts made up to 2024-05-31 |
| 06/05/246 May 2024 | Confirmation statement made on 2024-05-06 with updates |
| 13/03/2413 March 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
| 20/11/2320 November 2023 | Group of companies' accounts made up to 2023-05-31 |
| 15/09/2315 September 2023 | Purchase of own shares. |
| 12/09/2312 September 2023 | Resolutions |
| 12/09/2312 September 2023 | Resolutions |
| 07/09/237 September 2023 | Cancellation of shares. Statement of capital on 2023-08-07 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-06 with updates |
| 01/05/231 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
| 01/05/231 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
| 01/05/231 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
| 01/05/231 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
| 23/02/2323 February 2023 | Termination of appointment of Cheryl Ann Disney as a secretary on 2023-02-23 |
| 06/12/226 December 2022 | Group of companies' accounts made up to 2022-05-31 |
| 27/10/2227 October 2022 | Director's details changed for Mr Bryan Mark Amesbury on 2022-07-08 |
| 20/09/2220 September 2022 | Change of details for Dr Joseph Parry as a person with significant control on 2016-04-06 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/05/2220 May 2022 | Statement of capital following an allotment of shares on 2022-05-19 |
| 20/05/2220 May 2022 | Statement of capital following an allotment of shares on 2022-05-19 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 27/04/2227 April 2022 | Statement of capital following an allotment of shares on 2022-04-27 |
| 30/03/2230 March 2022 | Cancellation of shares. Statement of capital on 2022-03-02 |
| 29/03/2229 March 2022 | Purchase of own shares. |
| 03/03/223 March 2022 | Resolutions |
| 03/03/223 March 2022 | Resolutions |
| 01/03/221 March 2022 | Appointment of Mr Bryan Mark Amesbury as a director on 2022-03-01 |
| 18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2022-01-18 |
| 06/12/216 December 2021 | Group of companies' accounts made up to 2021-05-31 |
| 24/07/2124 July 2021 | Resolutions |
| 24/07/2124 July 2021 | Memorandum and Articles of Association |
| 24/07/2124 July 2021 | Resolutions |
| 24/07/2124 July 2021 | Resolutions |
| 24/07/2124 July 2021 | Resolutions |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 30/04/1930 April 2019 | 25/04/19 STATEMENT OF CAPITAL GBP 1073.14 |
| 11/02/1911 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 11/02/1911 February 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 1072.82 |
| 25/01/1925 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | 29/06/18 STATEMENT OF CAPITAL GBP 1074.32 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 06/04/186 April 2018 | 16/03/18 STATEMENT OF CAPITAL GBP 1035.04 |
| 01/02/181 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 14/12/1714 December 2017 | APPOINTMENT TERMINATED, SECRETARY JOSEPH PARRY |
| 08/12/178 December 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOWELL |
| 09/11/179 November 2017 | SECRETARY APPOINTED MRS CHERYL ANN DISNEY |
| 06/10/176 October 2017 | DIRECTOR APPOINTED MRS PAOLA CAVALLIN |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | 22/03/17 STATEMENT OF CAPITAL GBP 1017 |
| 15/02/1715 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 30/01/1730 January 2017 | 30/12/16 STATEMENT OF CAPITAL GBP 1002 |
| 16/01/1716 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 28/11/1628 November 2016 | 28/11/16 STATEMENT OF CAPITAL GBP 1017 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/05/1612 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 12/04/1612 April 2016 | 11/04/16 STATEMENT OF CAPITAL GBP 1002 |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/05/1515 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 12/09/1312 September 2013 | ADOPT ARTICLES 07/09/2013 |
| 11/09/1311 September 2013 | SUB-DIVISION 05/09/13 |
| 06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 10/05/1310 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/05/1214 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM |
| 06/05/116 May 2011 | 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