CAMBRIDGE TRADE LIMITED
Status | ACTIVE |
Company No. | 08858081 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE TRADE LIMITED is an active private limited company with number 08858081. It was incorporated 10 years, 4 months, 11 days ago, on 23 January 2014. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Change person director company with change date
Date: 31 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-30
Officer name: Paul William Pickering
Documents
Change to a person with significant control
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-30
Psc name: Paul William James Pickering
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Old address: Alwyns Park over Road Willingham Cambridge CB24 5EU England
Change date: 2022-10-04
Documents
Gazette filings brought up to date
Date: 28 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-27
Old address: Mary St House Mary Street Taunton Somerset TA1 3NW
New address: Alwyns Park over Road Willingham Cambridge CB24 5EU
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 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: 16 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Edward Pickering
Termination date: 2015-11-20
Documents
Accounts with accounts type dormant
Date: 15 Oct 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company current shortened
Date: 21 Sep 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Some Companies
29 THISTLE DRIVE,PETERBOROUGH,PE2 8HU
Number: | 11746827 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW MOSS PRINT MANAGEMENT LIMITED
21 THE PEAK,LONDON,SE26 4LJ
Number: | 06764213 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11722577 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 HILLSBOROUGH COURT MORTIMER CRESCENT,LONDON,NW6 5NR
Number: | 10688986 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 07950592 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TAP YARD,STOKE GOLDINGTON,MK16 8NS
Number: | 11796731 |
Status: | ACTIVE |
Category: | Private Limited Company |