CAMBRIDGE SMC LTD

Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex
StatusACTIVE
Company No.07431691
CategoryPrivate Limited Company
Incorporated08 Nov 2010
Age13 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE SMC LTD is an active private limited company with number 07431691. It was incorporated 13 years, 8 months, 25 days ago, on 08 November 2010. The company address is Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Jones

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Meirion Wyn Jones

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change person director company

Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mr Meirion Wyn Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mrs Nicola Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mrs Nicola Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-16

Officer name: Mr Meirion Wyn Jones

Documents

View document PDF

Incorporation company

Date: 08 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOT INSURANCE CONSULTANTS LIMITED

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:06492268
Status:ACTIVE
Category:Private Limited Company

CHOICES EASTLEY LTD

UNIT 104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:06621020
Status:ACTIVE
Category:Private Limited Company

JVW DESIGN LTD

10 NAPIER ROAD,LONDON,W14 8LQ

Number:10384494
Status:ACTIVE
Category:Private Limited Company

MORE OF THE GOOD STUFF LIMITED

THE OLD ESTATE OFFICE,BASINGSTOKE,RG25 2HR

Number:08901022
Status:ACTIVE
Category:Private Limited Company

PROPERTY MAINTENANCE CONSULTANCY SOLUTIONS LTD

166 NEVENDON ROAD,WICKFORD,SS12 0NX

Number:11231877
Status:ACTIVE
Category:Private Limited Company

RIGHT FUTURES CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:06786113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source