Cambridge Bioscience Ltd was founded on 26 February 2002. We don't know the number of employees at the company. There are no directors listed for Cambridge Bioscience Ltd in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 21 February 2020 | |
MR01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 28 February 2019 | |
CS01 - N/A | 08 March 2018 | |
PSC07 - N/A | 08 March 2018 | |
AA - Annual Accounts | 24 January 2018 | |
AP01 - Appointment of director | 02 November 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 10 February 2017 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 21 January 2016 | |
CH01 - Change of particulars for director | 12 January 2016 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 21 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2010 | |
SH06 - Notice of cancellation of shares | 22 April 2010 | |
SH03 - Return of purchase of own shares | 22 April 2010 | |
AA - Annual Accounts | 21 April 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AD01 - Change of registered office address | 11 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
MG01 - Particulars of a mortgage or charge | 25 November 2009 | |
363a - Annual Return | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
AA - Annual Accounts | 18 February 2009 | |
AAMD - Amended Accounts | 10 February 2009 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 14 January 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
363a - Annual Return | 04 May 2007 | |
RESOLUTIONS - N/A | 30 March 2007 | |
RESOLUTIONS - N/A | 30 March 2007 | |
RESOLUTIONS - N/A | 30 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2007 | |
123 - Notice of increase in nominal capital | 30 March 2007 | |
AA - Annual Accounts | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2006 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 08 May 2006 | |
353 - Register of members | 08 May 2006 | |
287 - Change in situation or address of Registered Office | 16 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 22 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 12 January 2005 | |
AA - Annual Accounts | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
363s - Annual Return | 18 March 2004 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
363s - Annual Return | 08 March 2003 | |
AA - Annual Accounts | 01 March 2003 | |
225 - Change of Accounting Reference Date | 03 January 2003 | |
RESOLUTIONS - N/A | 31 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2002 | |
SA - Shares agreement | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 31 October 2002 | |
395 - Particulars of a mortgage or charge | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
NEWINC - New incorporation documents | 26 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 April 2019 | Outstanding |
N/A |
Legal charge | 23 December 2009 | Outstanding |
N/A |
Rent deposit deed | 06 November 2009 | Fully Satisfied |
N/A |
Debenture | 10 August 2007 | Outstanding |
N/A |
Composite guarantee and debenture | 29 December 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 March 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 February 2003 | Fully Satisfied |
N/A |
Legal charge | 15 October 2002 | Fully Satisfied |
N/A |