CAMBRIDGE CELL NETWORKS LIMITED - HISTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-04-27 View Report
Confirmation statement. Statement with updates. 2023-03-29 View Report
Confirmation statement. Statement with updates. 2022-04-12 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2021-03-17 View Report
Confirmation statement. Statement with updates. 2020-05-13 View Report
Officers. Change date: 2019-02-28. Officer name: Dr Gordana Apic. 2020-05-13 View Report
Officers. Officer name: Dr Gordana Apic. Change date: 2020-03-04. 2020-05-13 View Report
Accounts. Accounts type micro entity. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-03-20 View Report
Persons with significant control. Psc name: Dr Gordana Apic. Change date: 2016-04-06. 2019-03-20 View Report
Officers. Officer name: Dr Gordana Apic. Change date: 2019-02-28. 2019-03-20 View Report
Accounts. Accounts type micro entity. 2019-01-08 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Accounts. Accounts type micro entity. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type total exemption small. 2017-01-11 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Officers. Change date: 2015-10-16. Officer name: Dr Gordana Apic. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Officers. Officer name: Dr Gordana Apic. Change date: 2014-04-02. 2014-04-02 View Report
Officers. Change date: 2014-04-02. Officer name: Dr Gordana Apic. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2013-03-14 View Report
Annual return. With made up date full list shareholders. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Officers. Officer name: Legalsurf Registrars Limited. 2010-09-01 View Report
Address. Change date: 2010-09-01. Old address: Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge CB4 1DL. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Accounts. Accounts type total exemption small. 2010-04-07 View Report
Annual return. Legacy. 2009-05-20 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Capital. Description: Ad 28/11/08-28/11/08\gbp si 16667@0.001=16.667\gbp ic 900/916.667\. 2008-12-03 View Report
Officers. Description: Director's change of particulars / gordana apic / 14/10/2008. 2008-10-14 View Report
Accounts. Accounts type total exemption small. 2008-05-01 View Report
Annual return. Legacy. 2008-03-20 View Report
Officers. Description: Director's particulars changed. 2008-01-03 View Report
Capital. Description: S-div 13/06/07. 2007-08-28 View Report
Resolution. Description: Resolutions. 2007-08-28 View Report
Capital. Description: Ad 27/04/07-27/04/07 £ si 20@1.00=20 £ ic 880/900. 2007-05-15 View Report
Annual return. Legacy. 2007-04-04 View Report
Capital. Description: Ad 01/02/07-01/02/07 £ si 10@1.00=10 £ ic 100/110. 2007-04-03 View Report