CAMBRIDGE TECHNOLOGY RESEARCH LIMITED

10 Jesus Lane, Cambridge, CB5 8BA, Cambridgeshire, England
StatusACTIVE
Company No.09402516
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE TECHNOLOGY RESEARCH LIMITED is an active private limited company with number 09402516. It was incorporated 9 years, 5 months, 11 days ago, on 22 January 2015. The company address is 10 Jesus Lane, Cambridge, CB5 8BA, Cambridgeshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn Martin Jones

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr James Edward Dixon

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr James Edward Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mr James Edward Dixon

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-14

Psc name: Mr James Edward Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stanes Rand

Termination date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Jones

Appointment date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Dixon

Appointment date: 2015-10-20

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-22

Capital : 44 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 20 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-20

Capital : 92 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 20 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-20

Capital : 92 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-21

Capital : 108 GBP

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH SPA GLOBAL LLP

C/O BATH SPA UNIVERSITY NEWTON PARK,BATH,BA2 9BN

Number:OC386961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

BENEFIT SERVICES LTD

43 SPRINGFIELDS,WALTHAM ABBEY,EN9 1UB

Number:11482239
Status:ACTIVE
Category:Private Limited Company

CHART OPPORTUNITIES LTD

3RD FLOOR, 37,BRIGHTON,BN1 4EA

Number:07009952
Status:LIQUIDATION
Category:Private Limited Company

COURT FARM ROAD LTD

FROME MILL FARM NIBLEY LANE,YATE,BS37 5JG

Number:11787649
Status:ACTIVE
Category:Private Limited Company

D B WHEELER CONSULTING LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10476279
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSECROFT LTD

5 IVEGATE 5 IVEGATE,LEEDS,LS19 7RE

Number:09801144
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