|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 3 March 2026 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 3 March 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 3 March 2024 with no updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 3 March 2023 with updates
|
|
|
05 Mar 2023
|
05 Mar 2023
Notification of Paula Freeman as a person with significant control on 6 April 2022
|
|
|
03 Mar 2023
|
03 Mar 2023
Change of details for Mr Maxwell David Freeman as a person with significant control on 6 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Statement of capital on 6 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Statement by Directors
|
|
|
06 Apr 2022
|
06 Apr 2022
Solvency Statement dated 14/03/22
|
|
|
06 Apr 2022
|
06 Apr 2022
Resolutions
|
|
|
17 Mar 2022
|
17 Mar 2022
Registration of charge 089204950004, created on 25 February 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 3 March 2022 with updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Director's details changed for Mr Maxwell David Freeman on 2 March 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Cessation of Cambscuisine Holdings Limited as a person with significant control on 25 February 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Termination of appointment of Oliver Thomas Allan Thain as a director on 25 February 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Notification of Maxwell David Freeman as a person with significant control on 25 February 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Director's details changed for Mr Maxwell David Freeman on 11 February 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Registered office address changed from The Crown and Punchbowl High Street Horningsea Cambridge CB25 9JG England to Smokeworks 1-3 Station Road Cambridge CB1 2JB on 11 February 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Registration of charge 089204950003, created on 10 December 2021
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 3 March 2021 with no updates
|