CHOATE TECHNOLOGY SERVICES LIMITED

Saint Johns Innovation Centre Saint Johns Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire
StatusACTIVE
Company No.03604982
CategoryPrivate Limited Company
Incorporated28 Jul 1998
Age25 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHOATE TECHNOLOGY SERVICES LIMITED is an active private limited company with number 03604982. It was incorporated 25 years, 10 months, 5 days ago, on 28 July 1998. The company address is Saint Johns Innovation Centre Saint Johns Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Mar 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: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Michael Edge

Termination date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-06

Officer name: Dr Paul Rogerson Choate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036049820001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Paul Rogerson Choate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/00

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 15/10/99 from: c/o holmes & hills trinity street halstead essex CO9 1JE

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Oct 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 7196 LIMITED\certificate issued on 16/09/98

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 09/09/98 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 28 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOW WOWS OF STROUD LTD

TOWN HALL OLD BRISTOL RD,STROUD,GL6 0JF

Number:09997273
Status:ACTIVE
Category:Private Limited Company

CAROMATIONS LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11233172
Status:ACTIVE
Category:Private Limited Company

NEVAXO GROUP LIMITED

313 LIMPSFIELD ROAD,SOUTH CROYDON,CR2 9DJ

Number:11136498
Status:ACTIVE
Category:Private Limited Company

NEW IMPRESSIONS LIMITED

124 EGERTON ROAD NORTH,MANCHESTER,M16 0DA

Number:11009576
Status:ACTIVE
Category:Private Limited Company

OAKSMORE CARE FACILITIES LIMITED

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:10415440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R M BECKETT LIMITED

KIMPTON DOWN STABLES,ANDOVER,SP11 8PQ

Number:07064816
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