CAMBRIDGE ASIA CONNECT LIMITED
Status | ACTIVE |
Company No. | 03513164 |
Category | Private Limited Company |
Incorporated | 18 Feb 1998 |
Age | 26 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE ASIA CONNECT LIMITED is an active private limited company with number 03513164. It was incorporated 26 years, 2 months, 12 days ago, on 18 February 1998. The company address is 36 Barton Road, Cambridge, CB3 9LF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Second filing of confirmation statement with made up date
Date: 07 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-01-29
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-22
Officer name: Ms Yun Xia
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-22
Officer name: Ms Yun Xia
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-22
Officer name: Mr Chaokai David Qiu
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Accounts with accounts type dormant
Date: 10 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 03 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type dormant
Date: 02 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Appoint person director company with name date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yun Xia
Appointment date: 2021-05-06
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type dormant
Date: 12 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type dormant
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement
Date: 17 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Original description: 11/05/17 Statement of Capital gbp 1000
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-27
Old address: 173 Perne Road Cambridge CB1 3NT
New address: 36 Barton Road Cambridge CB3 9LF
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type dormant
Date: 23 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-13
Old address: 128 Teversham Drift Cambridge England CB1 3LJ
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Termination secretary company with name
Date: 08 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Xiaobing Huang
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 14 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 08/06/07 from: 73 coleridge road cambridge england CB1 3PH
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
Legacy
Date: 11 May 2003
Category: Address
Type: 287
Description: Registered office changed on 11/05/03 from: 73 coleridge road cambridge CB1 3PH
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 31 Dec 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/02
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/02; full list of members
Documents
Legacy
Date: 17 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 25 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 25/09/01 from: 16 longreach road slade green kent DA8 2JJ
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: 16 longreach road erith kent DA8 2JJ
Documents
Accounts with accounts type small
Date: 28 Nov 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 24 May 2000
Category: Address
Type: 287
Description: Registered office changed on 24/05/00 from: 22 hill view 2-4 primrose hill road london NW3 3AX
Documents
Accounts with accounts type full
Date: 04 May 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/99; full list of members
Documents
Legacy
Date: 01 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 01/06/99 from: 26 barton road cambridge cambridgeshire CB3 9JZ
Documents
Legacy
Date: 06 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 25/04/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 06 May 1998
Category: Address
Type: 287
Description: Registered office changed on 06/05/98 from: 101 bulwer road leytonstone london E11 1BU
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 10/03/98 from: 4 nutter lane wanstead london E11 2HY
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 23/02/98 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 00373291 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR,LONDON,SW1Y 4QU
Number: | 09814146 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
379 EASTWOOD ROAD,RAYLEIGH,SS6 7LJ
Number: | 07803655 |
Status: | ACTIVE |
Category: | Private Limited Company |
378 LONDON ROAD,READING,RG6 1BA
Number: | 09503780 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5 BRIGHT WATER HOUSE,RINGWOOD,BH24 1AP
Number: | 08216376 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARWICK HOUSE,SUTTON COLDFIELD,B72 1XP
Number: | 06864529 |
Status: | ACTIVE |
Category: | Private Limited Company |