CAMBRIDGE CENTRE FOR PALESTINE STUDIES LTD

Mbe 23 Mbe 23, Cambridge, CB1 1AH, Uk, England
StatusACTIVE
Company No.09881546
Category
Incorporated20 Nov 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE CENTRE FOR PALESTINE STUDIES LTD is an active with number 09881546. It was incorporated 8 years, 5 months, 28 days ago, on 20 November 2015. The company address is Mbe 23 Mbe 23, Cambridge, CB1 1AH, Uk, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wadi Tanios Watfa

Termination date: 2022-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Makram Khoury-Machool

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Old address: 37 Monkswell Trumpington Cambridge CB2 9JU United Kingdom

New address: PO Box (Suite 91) Mbe 23 King Street Cambridge Uk CB1 1AH

Change date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yazid Said

Termination date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-23

Officer name: Salah Bin Abbas Al Bander

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 Sep 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Salah Bin Abbas Al Bander

Appointment date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-15

Officer name: Mr Wadi Tanios Watfa

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-15

Officer name: Dr Yazid Said

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKI LDN LIMITED

229 WHITTINGTON ROAD,LONDON,N22 8YW

Number:09982935
Status:ACTIVE
Category:Private Limited Company

CHILDER STREET PROPERTIES LIMITED

FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP

Number:05650054
Status:ACTIVE
Category:Private Limited Company

DITTOIT LIMITED

2 BAYLY CLOSE,EVESHAM,WR11 1HN

Number:09993034
Status:ACTIVE
Category:Private Limited Company

ISOTOPE MUSIC LIMITED

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:08546400
Status:ACTIVE
Category:Private Limited Company

OCEAN VIEW TERRACE MANAGEMENT COMPANY LIMITED

THE FIRS THE GREEN,GLOUCESTER,GL19 4HT

Number:11539847
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROCESS PRODUCTION SERVICES (SCOTLAND) LTD

77 BARONSCOURT TERRACE,EDINBURGH,EH8 7EN

Number:SC368190
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