CAMBRIDGE KAZAKHSTAN LIMITED

University Printing House University Printing House, Cambridge, CB2 8BS, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.09569878
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 3 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOUDHARY FOUNDATION

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

DAVID ABREY & CO. LIMITED

42 NICHOLAS WAY,MIDDLESEX,HA6 2TS

Number:02236978
Status:ACTIVE
Category:Private Limited Company

ROSE & GRACE ASSOCIATES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10629506
Status:ACTIVE
Category:Private Limited Company

ROSEGROWTH LTD

ABLE HOUSE,LONDON,NW10 6LS

Number:10611536
Status:ACTIVE
Category:Private Limited Company

THISTLE BANK LIMITED

14 LOUDOUN STREET,MAUCHLINE,KA5 5BU

Number:SC556997
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