CAMBRIDGE RESONANT TECHNOLOGIES LTD.

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

20/01/2320 January 2023 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of David Charles Hallas as a director on 2022-02-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

11/02/2211 February 2022 Cessation of David Charles Hallas as a person with significant control on 2022-02-11

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

29/10/1929 October 2019 CESSATION OF NICHOLAS HILL AS A PSC

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES HALLAS

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR DAVID CHARLES HALLAS

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1524 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1524 June 2015 ADOPT ARTICLES 12/06/2015

View Document

18/06/1518 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR BRIAN WINSTON BOLTON

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR KEVIN DAVID PARKER

View Document

18/06/1518 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

17/06/1517 June 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 83 RAMPTON ROAD COTTENHAM CAMBRIDGE CB24 8TJ

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY JANE HILL

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JANE HILL

View Document

26/01/1526 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/03/1218 March 2012 REGISTERED OFFICE CHANGED ON 18/03/2012 FROM 227 HIGH STREET, COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8QP

View Document

18/03/1218 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

18/03/1218 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS HILL / 18/03/2012

View Document

18/03/1218 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE HILL / 18/03/2012

View Document

18/03/1218 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DR JANE HILL / 18/03/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 GBP IC 1111/1053 16/12/08 GBP SR 58@1=58

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PILGRIM BEART

View Document

27/01/0927 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 227 HIGH STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8QP

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0725 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 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