CAMBRIDGE PUBLIC KEY TECHNOLOGY LIMITED

Company Documents

DateDescription
04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/109 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual return made up to 9 May 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 6 HERTFORD STREET CAMBRIDGE CAMBRIDGESHIRE CB4 3AG

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW PLATER

View Document

09/11/099 November 2009 SECRETARY APPOINTED MR CHRISTOPHER ARKELL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RUDGE / 09/11/2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLATER

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

07/07/087 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/06/02

View Document

11/04/0211 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 49 SYDNEY STREET CAMBRIDGE CB2 3SH

View Document

28/09/0128 September 2001 S-DIV 21/09/01

View Document

28/09/0128 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 39 PARKSIDE CAMBRIDGE CAMBRIDGESHIRE CB1 1PN

View Document

06/10/006 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED OUTAGENT LIMITED CERTIFICATE ISSUED ON 02/10/00; RESOLUTION PASSED ON 10/09/00

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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