CAMBRIDGE SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Termination of appointment of Philip Farrokh Mashinchi as a director on 2025-05-23 |
| 23/05/2523 May 2025 | Appointment of Mr Mark William Endersby as a director on 2025-04-22 |
| 21/05/2521 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-20 with updates |
| 03/11/243 November 2024 | Resolutions |
| 03/11/243 November 2024 | Memorandum and Articles of Association |
| 28/10/2428 October 2024 | Cessation of Alexander Graham Foster as a person with significant control on 2024-10-28 |
| 28/10/2428 October 2024 | Cessation of Philip Farrokh Mashinchi as a person with significant control on 2024-10-28 |
| 28/10/2428 October 2024 | Notification of Cambridge Support Eot Ltd as a person with significant control on 2024-10-28 |
| 23/10/2423 October 2024 | Statement of capital following an allotment of shares on 2020-04-01 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-11-20 with updates |
| 24/07/2324 July 2023 | Director's details changed for Mr Alex Foster on 2023-07-24 |
| 24/07/2324 July 2023 | Change of details for Mr Alex Foster as a person with significant control on 2023-07-24 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-11-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/04/2226 April 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
| 21/07/2121 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 4 FENICE COURT PHOENIX BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EP UNITED KINGDOM |
| 02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MR. PHILIP FARROKH MASHINCHI / 02/01/2019 |
| 02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP FARROKH MASHINCHI / 02/01/2019 |
| 02/10/182 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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