CAMBRIDGE CLEANTECH LIMITED

The Future Business Centre The Future Business Centre, Cambridge, CB4 2HY
StatusACTIVE
Company No.04569133
Category
Incorporated22 Oct 2002
Age21 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE CLEANTECH LIMITED is an active with number 04569133. It was incorporated 21 years, 6 months, 7 days ago, on 22 October 2002. The company address is The Future Business Centre The Future Business Centre, Cambridge, CB4 2HY.



Company Fillings

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-06

Officer name: Ms Sylvie Helene Russell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalyan Sarma

Termination date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2024

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sylvie Helene Russell

Notification date: 2023-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2024

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Goodall

Notification date: 2023-06-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-09

Officer name: Mr Kalyan Sarma

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Goodall

Appointment date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephanie Hussels

Appointment date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Urquhart Young

Termination date: 2021-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Hugh Robert Parnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Christopher Hole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Mrs Alison Bridget Thorpe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-10

Officer name: Steven Kaye

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-11

Officer name: Mr Steve Kaye

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-11

Officer name: Adrian James Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Pendlington

Termination date: 2017-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-28

Officer name: Mr Adrian James Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Blackwell

Termination date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: Citylife House Sturton Street Cambridge CB1 2QF

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher Hole

Documents

View document PDF

Resolution

Date: 02 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: C/O Future Business City Ground Milton Road Cambridge CB4 1UY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Old address: St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom

Change date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Robert Parnell

Change date: 2012-11-14

Documents

View document PDF

Change sail address company with old address

Date: 16 Nov 2012

Category: Address

Type: AD02

Old address: C/O Hugh Parnell 22 St. Mary's View Saffron Walden Essex CB10 2GF England

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Robert Parnell

Change date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Blakewell

Change date: 2012-08-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Blakewell

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Pendlington

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Robin Urquhart Young

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Garratt

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Steven Mark Lamb

Documents

View document PDF

Statement of companys objects

Date: 21 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed envirotech LIMITED\certificate issued on 04/08/11

Documents

View document PDF

Change of name notice

Date: 04 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Tolond

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: AD01

Old address: St John's Innovation Centre Cowley Road Cambridge Cambs CB4 0WS

Change date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/10/08

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from st john's innovation centre cowley road cambridge CB4 0WS

Documents

View document PDF

Certificate change of name company

Date: 10 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed envirolinkuk LTD\certificate issued on 14/05/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/10/07

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/10/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: centenary house st mary's street huntingdon cambridgeshire PE29 3PE

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/10/05

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 19/07/05 from: centenary house st mary's street huntingdon cambridgeshire PE29 3PE

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/10/04

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 26/10/04 from: beech house 4A newmarket road cambridge cambridgesire CB5 8DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BARBINDER TRUST.(THE)

1 EMBANKMENT PLACE,LONDON,WC2N 6RH

Number:00517625
Status:ACTIVE
Category:Private Unlimited Company

G&K SHOPFRONTS&SHUTTERS LTD

314 MORTLAKE ROAD,ILFORD, ESSEX,IG1 2TF

Number:11379397
Status:ACTIVE
Category:Private Limited Company

GORDESE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10711857
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT AUDIT AND INSPECTION SERVICES LTD

22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA

Number:06363734
Status:ACTIVE
Category:Private Limited Company

SQUAD SECURITY LIMITED

UNIT 1 KINGS PARK,KINGS LANGLEY,WD4 8ST

Number:05368069
Status:ACTIVE
Category:Private Limited Company

THE DEVIL’S PLAYGROUND LTD

26 BEECHWOOD ROAD BEECHWOOD ROAD,SHEFFIELD,S36 1AG

Number:11798911
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