CAMBRIDGE MACHINES DEEP LEARNING AND BAYESIAN SYSTEMS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

11/04/2411 April 2024 Director's details changed for Mr Mahmood Sultan Noorani on 2023-08-11

View Document

15/02/2415 February 2024 Director's details changed for Mr Radhakrishnan Sadasivam on 2023-10-19

View Document

12/02/2412 February 2024 Director's details changed for Mr Gautam Shah Singh on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Mahmood Sultan Noorani on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Radhakrishnan Sadasivam on 2024-02-12

View Document

08/01/248 January 2024 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Dawson House Suite 106 5 Jewry Street London EC3N 2EX on 2024-01-08

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD SULTAN NOORANI / 20/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY DE MELO

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBSON

View Document

15/01/2015 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / RADHAKRISHNAN SADASIVAM / 04/04/2018

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF QUANT INSIGHT LIMITED AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF PSC STATEMENT ON 07/12/2017

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MICHAEL PAUL HOBSON

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MAHMOOD SULTAN NOORANI

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GAUTAM SHAH SINGH

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JEREMY JOSEPH DE MELO

View Document

29/11/1729 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information