-
CAMBRIDGE TECHNOLOGY DEVELOPMENT LIMITED - 153, Coleridge Road, Cambridge, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 04500248
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 153
- Coleridge Road
- Cambridge
- Cambridgeshire
- CB1 3PN 153, Coleridge Road, Cambridge, Cambridgeshire, CB1 3PN UK
Management
- Managing Directors
- OLIVER GILES FERGUSON
- OLIVER GILES FERGUSON
- Company secretaries
- PASQUALINA UNDICINO
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-07-31
- Age Of Company 2002-07-31 21 years
- SIC/NACE
- 71122 - Engineering related scientific and technical consulting activities
Ownership
- Beneficial Owners
- Mr Oliver Giles Ferguson
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CAMBRIDGE TECHNOLOGY DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Last Return Made Up To:
- 2012-07-31
-
CAMBRIDGE TECHNOLOGY DEVELOPMENT LIMITED Company Description
- CAMBRIDGE TECHNOLOGY DEVELOPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 04500248. Its current trading status is "live". It was registered 2002-07-31. It was previously called CAMBRIDGE TECHNOLOGY DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "71122 - Engineering related scientific and technical consulting activities". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-31.It can be contacted at 153 .
Get CAMBRIDGE TECHNOLOGY DEVELOPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cambridge Technology Development Limited - 153, Coleridge Road, Cambridge, Cambridgeshire, United Kingdom
- 2002-07-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMBRIDGE TECHNOLOGY DEVELOPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES (2016-08-05) - CS01
-
31/07/15 TOTAL EXEMPTION SMALL (2016-03-21) - AA
keyboard_arrow_right 2015
-
31/07/14 TOTAL EXEMPTION SMALL (2015-04-13) - AA
-
31/07/15 FULL LIST (2015-08-04) - AR01
keyboard_arrow_right 2014
-
31/07/14 FULL LIST (2014-08-04) - AR01
-
31/07/13 TOTAL EXEMPTION SMALL (2014-01-13) - AA
keyboard_arrow_right 2013
-
31/07/13 FULL LIST (2013-08-19) - AR01
-
31/07/12 TOTAL EXEMPTION SMALL (2013-04-29) - AA
keyboard_arrow_right 2012
-
31/07/12 FULL LIST (2012-08-14) - AR01
-
31/07/11 TOTAL EXEMPTION SMALL (2012-02-21) - AA
keyboard_arrow_right 2011
-
31/07/10 TOTAL EXEMPTION SMALL (2011-03-25) - AA
-
31/07/11 FULL LIST (2011-08-16) - AR01
keyboard_arrow_right 2010
-
31/07/10 FULL LIST (2010-08-02) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GILES FERGUSON / 31/07/2010 (2010-08-02) - CH01
-
31/07/09 TOTAL EXEMPTION SMALL (2010-04-08) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS (2009-08-19) - 363a
-
31/07/08 TOTAL EXEMPTION SMALL (2009-02-08) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS (2008-08-05) - 363a
-
31/07/07 TOTAL EXEMPTION SMALL (2008-03-18) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS (2007-08-07) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 (2007-02-15) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS (2006-08-17) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 (2006-06-06) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS (2005-08-16) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 (2005-05-10) - AA
keyboard_arrow_right 2004
-
RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS (2004-07-26) - 363s
-
ALTERATION TO MEMORANDUM AND ARTICLES (2004-04-08) - RES01
-
VARYING SHARE RIGHTS AND NAMES (2004-04-08) - RES12
-
AD 11/03/04--------- (2004-04-08) - 88(2)R
keyboard_arrow_right 2003
-
RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS (2003-08-21) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 (2003-10-07) - AA
keyboard_arrow_right 2002
-
NEW SECRETARY APPOINTED (2002-08-23) - 288a
-
REGISTERED OFFICE CHANGED ON 23/08/02 FROM: (2002-08-23) - 287
-
SECRETARY RESIGNED (2002-08-09) - 288b
-
DIRECTOR RESIGNED (2002-08-09) - 288b
-
COMPANY NAME CHANGED (2002-08-07) - CERTNM
-
NEW DIRECTOR APPOINTED (2002-08-23) - 288a
-
INCORPORATION DOCUMENTS (2002-07-31) - NEWINC