CAMBRIDGE SCIENTIFIC PUBLISHERS LIMITED - CAMBRIDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-09 View Report
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Confirmation statement. Statement with updates. 2023-02-08 View Report
Accounts. Accounts type total exemption full. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type micro entity. 2020-07-29 View Report
Officers. Officer name: Colin Charles Andrews. Termination date: 2020-02-18. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type micro entity. 2018-11-09 View Report
Address. Change date: 2018-10-31. New address: 45 Margett Street Cottenham Cambridge CB24 8QY. Old address: 45 Margett Street Cottenham Cambridge CB4 8QY. 2018-10-31 View Report
Confirmation statement. Statement with no updates. 2018-03-22 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Accounts. Accounts type total exemption small. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Officers. Change date: 2012-02-08. Officer name: Mr Colin Charles Andrews. 2012-02-08 View Report
Accounts. Accounts type total exemption small. 2011-11-25 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Accounts. Accounts type total exemption small. 2010-12-02 View Report
Annual return. With made up date full list shareholders. 2010-04-24 View Report
Officers. Officer name: Mrs Janie Lynne Wardle. Change date: 2010-02-02. 2010-04-24 View Report
Accounts. Accounts type total exemption small. 2009-12-06 View Report
Annual return. Legacy. 2009-02-13 View Report
Accounts. Accounts type total exemption small. 2008-12-17 View Report
Accounts. Accounts type total exemption full. 2008-03-13 View Report
Officers. Description: Appointment terminate, secretary peter john warldle logged form. 2008-03-07 View Report
Officers. Description: Secretary appointed colin charles andrews logged form. 2008-03-07 View Report
Officers. Description: Appointment terminated secretary peter wardle. 2008-03-01 View Report
Officers. Description: Secretary appointed mr colin charles andrews. 2008-02-29 View Report
Annual return. Legacy. 2008-02-29 View Report
Accounts. Accounts type total exemption small. 2007-04-10 View Report
Annual return. Legacy. 2007-04-04 View Report
Annual return. Legacy. 2006-08-07 View Report
Accounts. Accounts type total exemption full. 2006-01-04 View Report
Annual return. Legacy. 2005-04-14 View Report
Officers. Description: New director appointed. 2004-02-09 View Report
Officers. Description: New secretary appointed. 2004-02-09 View Report
Officers. Description: Director resigned. 2004-02-03 View Report