BALANCING ACT (CAMBRIDGE) LTD
Status | ACTIVE |
Company No. | 05801663 |
Category | Private Limited Company |
Incorporated | 02 May 2006 |
Age | 18 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
BALANCING ACT (CAMBRIDGE) LTD is an active private limited company with number 05801663. It was incorporated 18 years, 1 month, 1 day ago, on 02 May 2006. The company address is 2 Croft Lane 2 Croft Lane, Cambridge, CB24 3AA, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
New address: 2 Croft Lane Oakington Cambridge CB24 3AA
Old address: East View Byards Leap Cranwell Sleaford Lincolnshire NG34 8EY England
Change date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Change sail address company with old address new address
Date: 14 Oct 2021
Category: Address
Type: AD02
New address: East View Byards Leap Cranwell Sleaford Lincolnshire NG34 8EY
Old address: Pipers Cottage Church Walk Little Gransden Sandy SG19 3DY England
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
New address: East View Byards Leap Cranwell Sleaford Lincolnshire NG34 8EY
Old address: Pipers Cottage 3 Church Walk Little Gransden Sandy Cambridgeshire SG19 3DY England
Change date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change sail address company with old address new address
Date: 07 May 2021
Category: Address
Type: AD02
New address: Pipers Cottage Church Walk Little Gransden Sandy SG19 3DY
Old address: Broadway House St. Neots Road Hardwick Cambridge CB23 7QJ England
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Old address: Broadway House 149-151 st. Neots Road Hardwick Cambridge CB23 7QJ England
New address: Pipers Cottage 3 Church Walk Little Gransden Sandy Cambridgeshire SG19 3DY
Change date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 03 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
New address: Broadway House 149-151 st. Neots Road Hardwick Cambridge CB23 7QJ
Old address: The Commercial Centre 6 Green End Comberton Cambridge Cambs CB23 7DY
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Move registers to sail company with new address
Date: 16 May 2017
Category: Address
Type: AD03
New address: Broadway House St. Neots Road Hardwick Cambridge CB23 7QJ
Documents
Change sail address company with old address new address
Date: 16 May 2017
Category: Address
Type: AD02
New address: Broadway House St. Neots Road Hardwick Cambridge CB23 7QJ
Old address: 15 Strympole Way Highfields Caldecote Cambridge CB23 7ZJ United Kingdom
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Neil Whiteside
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Move registers to sail company
Date: 10 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Whiteside
Change date: 2010-05-02
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Whiteside
Change date: 2010-05-02
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from 69 knowl piece, wilbury way hitchin hertfordshire SG4 0TY
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / julie whiteside / 20/05/2008
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / neil whiteside / 20/05/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/10/06
Documents
Some Companies
118 MANDEVILLE ROAD,ENFIELD,EN3 6SQ
Number: | 11782539 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITTER BUSINESS AND WELLBEING LIMITED
GROUND FLOOR OFFICE,YATTON,BS49 4JD
Number: | 11874196 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001000 |
Status: | ACTIVE |
Category: | Other company type |
M E P COMMERCIAL SOLUTIONS LIMITED
18 THROSTLE NEST WAY,ASHBOURNE,DE6 3DB
Number: | 06595836 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 EDWARDS CENTRE,HINCKLEY,LE10 0BB
Number: | 04511151 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 COLMAN AVENUE,SOUTH SHIELDS,NE34 9AG
Number: | 11482232 |
Status: | ACTIVE |
Category: | Private Limited Company |