CAMBRIDGE ICT LIMITED

04201990
CAMBRIDGE HOUSE CAMBORO BUSINESS PARK GIRTON CAMBRIDGE CB3 0QH

Documents

Documents
Date Category Description Pages
13 Sep 2024 officers Change of particulars for corporate secretary (Lakin Rose Company Secretaries Limited) 1 Buy now
24 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2024 accounts Annual Accounts 3 Buy now
28 Apr 2023 accounts Annual Accounts 3 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 accounts Annual Accounts 3 Buy now
22 Apr 2021 accounts Annual Accounts 4 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 accounts Annual Accounts 4 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 accounts Annual Accounts 4 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2017 accounts Annual Accounts 4 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 4 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
10 Feb 2016 accounts Annual Accounts 4 Buy now
23 Apr 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
06 Feb 2013 accounts Annual Accounts 4 Buy now
01 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 4 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 officers Change of particulars for director (Chun Hing Cheung) 2 Buy now
02 Mar 2011 accounts Annual Accounts 5 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 accounts Annual Accounts 5 Buy now
01 May 2009 accounts Annual Accounts 4 Buy now
20 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
30 Apr 2008 annual-return Return made up to 31/03/08; no change of members 3 Buy now
14 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
25 Jan 2007 officers Secretary's particulars changed 1 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL 1 Buy now
02 Aug 2006 accounts Annual Accounts 4 Buy now
02 Aug 2006 accounts Annual Accounts 4 Buy now
12 Jun 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
28 Apr 2005 annual-return Return made up to 31/03/05; full list of members 2 Buy now
25 Apr 2005 address Location of debenture register 1 Buy now
25 Apr 2005 address Location of register of members 1 Buy now
23 Feb 2005 accounts Annual Accounts 8 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: lakin rose enterprise house chivers way vision park histon cambridge cambridgeshire CB4 9ZR 1 Buy now
26 Aug 2004 officers Secretary resigned 1 Buy now
26 Aug 2004 officers New secretary appointed 2 Buy now
28 May 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
28 May 2004 address Registered office changed on 28/05/04 from: 79 the oaks milton cambridge cambridgeshire CB4 6ZG 1 Buy now
18 Sep 2003 accounts Annual Accounts 8 Buy now
18 Aug 2003 annual-return Return made up to 19/04/03; full list of members 6 Buy now
01 Aug 2002 accounts Annual Accounts 9 Buy now
31 Jul 2002 annual-return Return made up to 19/04/02; full list of members 6 Buy now
12 Jul 2002 capital Ad 20/12/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
24 Jun 2002 officers New secretary appointed 2 Buy now
24 Jun 2002 officers Secretary resigned 1 Buy now
01 Jun 2001 officers Secretary resigned 1 Buy now
01 Jun 2001 officers New secretary appointed 2 Buy now
01 Jun 2001 officers Director resigned 1 Buy now
01 Jun 2001 officers New director appointed 2 Buy now
10 May 2001 address Registered office changed on 10/05/01 from: 112 hills road cambridge CB2 1PH 1 Buy now
08 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2001 incorporation Incorporation Company 18 Buy now