CAMBRIDGE RAPID COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Richard Charles Cornell as a director on 2024-12-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

19/01/2219 January 2022 Appointment of Mr Steven Francis Logan as a director on 2022-01-19

View Document

28/10/2128 October 2021 Registered office address changed from 74 High Street Linton Cambridgeshire CB21 4JT to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2021-10-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER MARY CORNELL / 11/02/2021

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARDS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER MARY CORNELL / 21/04/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

02/03/202 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021412650004

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER MARY CORNELL / 01/01/2016

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED ESTHER MARY CORNELL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR EUNICE CORNELL

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY EUNICE CORNELL

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/02/1311 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/02/1122 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CORNELL / 31/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANDREW EDWARDS / 31/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNICE ANGELICA CORNELL / 31/12/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EUNICE CORNELL / 30/11/2007

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORNELL / 30/11/2007

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 74 HIGH STREET LINTON CAMBRIDGESHIRE CB1 6JT

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/03/9514 March 1995 AUDITOR'S RESIGNATION

View Document

03/03/953 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

20/07/9420 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 S252 DISP LAYING ACC 12/03/92

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 WD 03/11/87 AD 23/10/87--------- £ SI 898@1=898 £ IC 2/900

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/06/8718 June 1987 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