CAMBRIDGE SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Philip Farrokh Mashinchi as a director on 2025-05-23

View Document

23/05/2523 May 2025 Appointment of Mr Mark William Endersby as a director on 2025-04-22

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Cessation of Alexander Graham Foster as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Philip Farrokh Mashinchi as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Cambridge Support Eot Ltd as a person with significant control on 2024-10-28

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2020-04-01

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

24/07/2324 July 2023 Director's details changed for Mr Alex Foster on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr Alex Foster as a person with significant control on 2023-07-24

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR. PHILIP FARROKH MASHINCHI / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP FARROKH MASHINCHI / 02/01/2019

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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