CAMBRIDGE KAZAKHSTAN LIMITED
Status | ACTIVE |
Company No. | 09569878 |
Category | Private Limited Company |
Incorporated | 30 Apr 2015 |
Age | 9 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE KAZAKHSTAN LIMITED is an active private limited company with number 09569878. It was incorporated 9 years, 3 months, 2 days ago, on 30 April 2015. The company address is University Printing House University Printing House, Cambridge, CB2 8BS, Cambridgeshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Jul 2024
Action Date: 19 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-19
Documents
Accounts with accounts type dormant
Date: 14 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 20 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type dormant
Date: 26 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination secretary company with name termination date
Date: 06 Feb 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally-Anne Muddiman
Termination date: 2022-01-17
Documents
Appoint person secretary company with name date
Date: 26 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Fiona Margaret Kelly
Appointment date: 2022-01-17
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company current extended
Date: 17 Jun 2020
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Watson
Appointment date: 2017-12-12
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Charles Cunningham
Termination date: 2017-12-12
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Charles Cunningham
Appointment date: 2016-12-16
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Stevenson
Termination date: 2016-12-16
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-24
Officer name: Mr Rodrick Houghton Smith
Documents
Certificate change of name company
Date: 01 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friars 710 LIMITED\certificate issued on 01/05/15
Documents
Some Companies
MANOR HILL LORDSLEY LANE,MARKET DRAYTON,TF9 4EQ
Number: | 08706272 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DALMORE EXECUTIVE SERVICES LIMITED
1 PARK ROW,LEEDS,LS1 5AB
Number: | 08946714 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 NICHOLAS WAY,MIDDLESEX,HA6 2TS
Number: | 02236978 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10629506 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABLE HOUSE,LONDON,NW10 6LS
Number: | 10611536 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LOUDOUN STREET,MAUCHLINE,KA5 5BU
Number: | SC556997 |
Status: | ACTIVE |
Category: | Private Limited Company |