CAMBRIDGE INNOVATION TECHNOLOGIES CONSULTING LIMITED

St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, England
StatusACTIVE
Company No.09144414
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE INNOVATION TECHNOLOGIES CONSULTING LIMITED is an active private limited company with number 09144414. It was incorporated 9 years, 11 months, 4 days ago, on 23 July 2014. The company address is St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-23

Psc name: Mr Stefano Pluchino

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Stefano Pluchino

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: Dr Luigi Giuseppe Occhipinti

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2022

Action Date: 31 Aug 2021

Category: Capital

Type: SH06

Date: 2021-08-31

Capital : 1,140.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Peruzzotti-Jametti

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Dr Stefano Pluchino

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-08

Psc name: Dr Stefano Pluchino

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Luca Peruzzotti-Jametti

Appointment date: 2020-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Bernstock

Termination date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-19

Psc name: Dr Luigi Giuseppe Occhipinti

Documents

View document PDF

Change to a person with significant control without name date

Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Dr Luigi Giuseppe Occhipinti

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS

New address: St John's Innovation Centre Cowley Road Cambridge CB4 0WS

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-19

Psc name: Dr Luigi Giuseppe Occhipinti

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Dr Luigi Giuseppe Occhipinti

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joshua Bernstock

Appointment date: 2016-11-01

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 1,200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change sail address company with new address

Date: 31 Jul 2015

Category: Address

Type: AD02

New address: 26 Austin Drive Trumpington Cambridge CB2 9BB

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Dr Luigi Giuseppe Occhipinti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

Old address: 2a Derwent Close Cambridge CB1 8DZ United Kingdom

New address: St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stefano Pluchino

Appointment date: 2014-12-01

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-22

Capital : 500 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/14

Documents

View document PDF

Resolution

Date: 22 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND T LEES ELECTRICAL LTD

18 GARFIELD ROAD,COALVILLE,LE67 2HU

Number:11872745
Status:ACTIVE
Category:Private Limited Company

CLAIMTRADING LIMITED

39-40 ST. JAMES'S PLACE,LONDON,SW1A 1NS

Number:07468373
Status:ACTIVE
Category:Private Limited Company

COUNTY ROAD PIZZA LTD

193 COUNTY ROAD,LIVERPOOL,L4 5PB

Number:11308655
Status:ACTIVE
Category:Private Limited Company

FLEXOSHOP LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:07573887
Status:ACTIVE
Category:Private Limited Company

LLOYDS JOINERY LIMITED

UNIT 1 TRENTVIEW COURT,NOTTINGHAM,NG2 3FX

Number:07871496
Status:ACTIVE
Category:Private Limited Company

MERIDIAN HEALTH LTD

22 NOTTING HILL GATE,LONDON,W11 3JE

Number:07657391
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