CAMBRIDGE SILICON RADIO HOLDINGS LIMITED

Churchill House Cambridge Business Park Churchill House Cambridge Business Park, Cambridge, CB4 0WZ, Cambridgeshire
StatusACTIVE
Company No.07624969
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE SILICON RADIO HOLDINGS LIMITED is an active private limited company with number 07624969. It was incorporated 13 years, 1 month, 11 days ago, on 06 May 2011. The company address is Churchill House Cambridge Business Park Churchill House Cambridge Business Park, Cambridge, CB4 0WZ, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-10

Officer name: Mrs Kathryn Elizabeth Turner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-10

Officer name: Gordon Thomas Rowe

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Resolution

Date: 31 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH19

Date: 2023-02-16

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 16 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/02/23

Documents

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 22 Sep 2022

Category: Capital

Type: SH01

Capital : 919,501.607 GBP

Date: 2022-09-22

Documents

View document PDF

Resolution

Date: 28 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Csr Limited

Change date: 2017-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Mar 2021

Action Date: 25 May 2020

Category: Capital

Type: RP04SH01

Capital : 650,592,143.00 GBP

Date: 2020-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2020

Action Date: 25 May 2020

Category: Capital

Type: SH01

Capital : 650,592,143 GBP

Date: 2020-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 24 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Sharkey

Termination date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Gordon Thomas Rowe

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 25 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2017

Action Date: 24 May 2016

Category: Capital

Type: SH01

Date: 2016-05-24

Capital : 420,615,040 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 27 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr Declan Sharkey

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Andrew Keith Skelton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Jozef Aloysius Johannes Van Beurden

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dwight Daniel Willard Gardiner

Termination date: 2015-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brett Nicholas Gladden

Termination date: 2015-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Appointment date: 2015-10-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-30

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-18

Officer name: Mr Jozef Aloysius Johannes Van Beurden

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-17

Officer name: Mr Jozef Aloysius Johannes Van Beurden

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Keith Skelton

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klaus Buehring

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Second filing of form with form type

Date: 05 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-31

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-12-30

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 26 Jul 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 26 Jul 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/07/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Capital

Type: SH19

Capital : 4 GBP

Date: 2011-07-26

Documents

View document PDF

Resolution

Date: 26 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID AKERA ENGINEERS LIMITED

6 ROSEBERY ROAD CHEAM,SURREY,SM1 2BW

Number:10532682
Status:ACTIVE
Category:Private Limited Company

HOLIDAY & RESORT FINANCE LIMITED

HAWKSMOOR GUEST HOUSE,WINDERMERE,LA23 2EQ

Number:02685583
Status:ACTIVE
Category:Private Limited Company

QNM LTD

46A MUDFORD ROAD,,BA21 4AB

Number:05631256
Status:ACTIVE
Category:Private Limited Company

SAXON METALS LIMITED

15 THE SQUARE,BRISTOL,BS4 2ST

Number:09044103
Status:ACTIVE
Category:Private Limited Company

SPERANTES CARE LIMITED

137 MARYON ROAD,LONDON,SE7 8DB

Number:11740865
Status:ACTIVE
Category:Private Limited Company

STAR BLACK LTD

191 THE WHEEL,SHEFFIELD,S35 9ZA

Number:11537524
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