About

Registered Number: 07806887
Date of Incorporation: 12/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9QE

 

Based in Cambridge, Cambridge Scientific Innovations Ltd was setup in 2011, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of Cambridge Scientific Innovations Ltd are listed as Hopewell, Clive Matthew, Kamal, Omar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPEWELL, Clive Matthew 07 April 2017 - 1
KAMAL, Omar 02 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
RESOLUTIONS - N/A 05 January 2020
CS01 - N/A 25 October 2019
AP01 - Appointment of director 24 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2019
RESOLUTIONS - N/A 11 September 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 18 October 2018
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
SH01 - Return of Allotment of shares 22 September 2018
SH01 - Return of Allotment of shares 18 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 05 June 2017
SH01 - Return of Allotment of shares 19 May 2017
AP01 - Appointment of director 10 April 2017
RESOLUTIONS - N/A 08 March 2017
SH01 - Return of Allotment of shares 23 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 September 2016
AA01 - Change of accounting reference date 20 September 2016
SH01 - Return of Allotment of shares 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 17 September 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 28 May 2015
SH01 - Return of Allotment of shares 28 May 2015
TM01 - Termination of appointment of director 13 May 2015
RP04 - N/A 30 April 2015
RESOLUTIONS - N/A 20 February 2015
SH01 - Return of Allotment of shares 12 February 2015
SH01 - Return of Allotment of shares 12 February 2015
AR01 - Annual Return 07 November 2014
RESOLUTIONS - N/A 26 September 2014
SH01 - Return of Allotment of shares 30 July 2014
SH01 - Return of Allotment of shares 30 July 2014
AAMD - Amended Accounts 09 May 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 11 June 2013
RESOLUTIONS - N/A 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
AP01 - Appointment of director 20 March 2013
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 31 October 2012
AA01 - Change of accounting reference date 07 August 2012
AA01 - Change of accounting reference date 12 June 2012
AD01 - Change of registered office address 21 December 2011
AP01 - Appointment of director 01 December 2011
RESOLUTIONS - N/A 15 November 2011
AP01 - Appointment of director 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AA01 - Change of accounting reference date 15 November 2011
AD01 - Change of registered office address 03 November 2011
NEWINC - New incorporation documents 12 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.