CAMBRIDGE CLINICAL MANAGEMENT ANALYTICS LIMITED

15 Worts Causeway, Cambridge, CB1 8RJ, England
StatusDISSOLVED
Company No.10086512
CategoryPrivate Limited Company
Incorporated29 Mar 2016
Age8 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 29 days

SUMMARY

CAMBRIDGE CLINICAL MANAGEMENT ANALYTICS LIMITED is an dissolved private limited company with number 10086512. It was incorporated 8 years, 2 months, 19 days ago, on 29 March 2016 and it was dissolved 1 year, 1 month, 29 days ago, on 18 April 2023. The company address is 15 Worts Causeway, Cambridge, CB1 8RJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Peter Kerley

Termination date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Robert Ball

Change date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-25

Officer name: Mr Denis Howlett

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Warren Peter Kerley

Appointment date: 2017-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-13

New address: 15 Worts Causeway Cambridge CB1 8RJ

Old address: 5 Borough Lane Saffron Walden CB11 4AF United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-13

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Robert Ball

Appointment date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-13

Officer name: Mr Ian Michael Hosking

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Hallinan

Termination date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 29 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAINPO LIMITED

UNIT 14, BANKHEAD STEADING,SOUTH QUEENSFERRY WEST LOTHIAN,EH30 9TT

Number:SC471525
Status:ACTIVE
Category:Private Limited Company

CATLEY ROAD LIMITED

2 CORTONWOOD DRIVE,DEARNE VALLEY,S73 0UF

Number:10934978
Status:ACTIVE
Category:Private Limited Company

ELENA COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11056761
Status:ACTIVE
Category:Private Limited Company

GRESSOR BUSINESS SERVICES LIMITED

65 ASHLEIGH COURT,WATFORD,WD17 2PJ

Number:09719674
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOWATER LIMITED

HOOK LANE,SOUTHAMPTON,SO31 9HH

Number:03827032
Status:ACTIVE
Category:Private Limited Company

RJ PHILLIPS WHOLESALE BUTCHERS LIMITED

LANGFORD ABBATTOIR LANGFORD HOUSE,BRISTOL,BS40 5DU

Number:08077566
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