About

Registered Number: 07096862
Date of Incorporation: 07/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Beech House, 4a Newmarket Road, Cambridge, CB5 8DT

 

Cambridge International Business College Ltd was established in 2009, it has a status of "Active". There are 6 directors listed as Joeres, Niels, Dr, Foley, Anne Marie Dorothea, Floss, Heike Susanne, Foley, Anne Marie Dorothea, Foley, Michael Hervy Christian, Froggett, Timothy Martin for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOERES, Niels, Dr 28 August 2019 - 1
FLOSS, Heike Susanne 01 June 2010 06 May 2011 1
FOLEY, Anne Marie Dorothea 01 June 2010 20 August 2019 1
FOLEY, Michael Hervy Christian 01 June 2010 20 August 2019 1
FROGGETT, Timothy Martin 07 December 2009 08 November 2011 1
Secretary Name Appointed Resigned Total Appointments
FOLEY, Anne Marie Dorothea 01 June 2010 20 August 2019 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 March 2020
CS01 - N/A 10 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 18 December 2019
PSC01 - N/A 05 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 28 August 2019
PSC07 - N/A 28 August 2019
PSC07 - N/A 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM02 - Termination of appointment of secretary 28 August 2019
CH03 - Change of particulars for secretary 09 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 11 December 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 13 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
CH03 - Change of particulars for secretary 13 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 24 July 2014
DISS40 - Notice of striking-off action discontinued 15 July 2014
AR01 - Annual Return 14 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 09 January 2013
AA01 - Change of accounting reference date 02 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 09 November 2011
TM01 - Termination of appointment of director 02 June 2011
CERTNM - Change of name certificate 27 April 2011
CONNOT - N/A 27 April 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 02 November 2010
AP03 - Appointment of secretary 08 July 2010
SH01 - Return of Allotment of shares 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
NEWINC - New incorporation documents 07 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.