CAMBRIDGE RF LIMITED
Status | ACTIVE |
Company No. | 04744760 |
Category | Private Limited Company |
Incorporated | 25 Apr 2003 |
Age | 21 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE RF LIMITED is an active private limited company with number 04744760. It was incorporated 21 years, 2 days ago, on 25 April 2003. The company address is 10 Teversham Road, Fulbourn 10 Teversham Road, Fulbourn, Cambridgeshire, CB21 5EB.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Diane Joy Potter
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Christopher Malcolm Potter
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / diane potter / 01/07/2007
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher potter / 01/07/2007
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 287
Description: Registered office changed on 01/05/07 from: 10 teversham road fulbourn cambridge cambridgeshire CB1 5EB
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 08 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/06/04
Documents
Some Companies
UNIT 12,DUNBAR,EH42 1RS
Number: | SC487017 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN VEHICLE LOGISTICS LIMITED
274 BAKER STREET,ENFIELD,EN1 3LD
Number: | 06548392 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC2R 8AY
Number: | 08943317 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENLIGHTENED BUSINESS FOUNDATION
WISTERIA COTTAGE ALDFORD ROAD,CHESTER,CH3 6EA
Number: | 07626960 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PEAKNINE RESIDENTS ASSOCIATION LIMITED
7 AMBASSADOR PLACE, STOCKPORT ROAD,ALTRINCHAM,WA15 8DB
Number: | 01815959 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINDLINS FARM,SHETLAND,ZE2 9RW
Number: | SC528987 |
Status: | ACTIVE |
Category: | Private Limited Company |