CAMBRIDGE STRATEGIES (CONSULTING) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/08/2026 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY IRENE GOODWIN / 04/02/2010

View Document

20/07/0920 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: GRAFFHAM HOUSE ROGER'S CLOSE ELSWORTH CAMBRIDGE CAMBRIDGESHIRE CB3 8JJ

View Document

15/02/0615 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information