CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02303125

Incorporation date

07/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

14 St. Barnabas Court, Cambridge CB1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1988)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon13/02/2026
Application to strike the company off the register
dot icon10/02/2026
Micro company accounts made up to 2025-12-31
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon05/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/06/2023
Satisfaction of charge 1 in full
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon11/05/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon06/11/2018
Registered office address changed from 19 Sturton Street Cambridge CB1 2SN to 14 st. Barnabas Court Cambridge CB1 2BZ on 2018-11-06
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon17/09/2016
Micro company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon12/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mr Roger Hugh East on 2014-04-01
dot icon02/04/2015
Registered office address changed from 13-17 Sturton Street Cambridge Cambridgeshire CB1 2SN to 19 Sturton Street Cambridge CB1 2SN on 2015-04-02
dot icon09/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon24/03/2013
Director's details changed for Mr Roger Hugh East on 2013-03-24
dot icon15/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon20/03/2012
Director's details changed for Mr Roger Hugh East on 2012-03-01
dot icon20/03/2012
Director's details changed for Mr Roger Hugh East on 2012-03-01
dot icon20/03/2012
Secretary's details changed for Mr Roger Hugh East on 2012-03-01
dot icon20/03/2012
Director's details changed for Catherine Jane Jagger on 2011-06-14
dot icon07/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon09/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Roger Hugh East on 2010-03-08
dot icon09/03/2010
Director's details changed for Catherine Jane Jagger on 2010-03-08
dot icon01/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/04/2008
Return made up to 08/03/08; full list of members
dot icon13/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/03/2007
Return made up to 08/03/07; full list of members
dot icon15/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/03/2006
Return made up to 08/03/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/04/2005
Return made up to 08/03/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/03/2004
Return made up to 08/03/04; full list of members
dot icon10/03/2004
Registered office changed on 10/03/04 from: 169 gwydir street cambridge CB1 2LJ
dot icon10/03/2004
Secretary's particulars changed;director's particulars changed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/04/2003
Return made up to 08/03/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon26/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/05/2001
Return made up to 18/03/01; full list of members
dot icon16/03/2001
Director resigned
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
New director appointed
dot icon17/04/2000
Return made up to 18/03/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-12-31
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 18/03/99; no change of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
Return made up to 18/03/98; full list of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Return made up to 18/03/97; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/10/1996
Return made up to 30/04/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1994-12-31
dot icon25/01/1996
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Auditor's resignation
dot icon02/11/1994
Return made up to 30/04/94; no change of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
Return made up to 30/04/93; full list of members
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 30/04/92; no change of members
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Return made up to 30/04/91; no change of members
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon27/07/1990
Return made up to 27/06/90; full list of members
dot icon04/01/1989
Particulars of mortgage/charge
dot icon15/12/1988
Memorandum and Articles of Association
dot icon02/12/1988
Certificate of change of name
dot icon18/11/1988
Wd 10/11/88 ad 07/10/88-03/11/88 £ si 98@1=98 £ ic 2/100
dot icon18/11/1988
Accounting reference date notified as 31/12
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
Registered office changed on 09/11/88 from: 2 baches street london N1 6UB
dot icon07/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.04K
-
0.00
-
-
2022
2
1.44K
-
0.00
-
-
2022
2
1.44K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.44K £Descended-79.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catherine Jane Jagger
Director
01/03/2004 - Present
-
Payne, Rosemary Janet
Director
18/02/1997 - 10/05/2000
-
East, Katherine
Director
10/05/2000 - 01/03/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED

CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED is an(a) Active company incorporated on 07/10/1988 with the registered office located at 14 St. Barnabas Court, Cambridge CB1 2BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED?

toggle

CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED is currently Active. It was registered on 07/10/1988 .

Where is CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED located?

toggle

CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED is registered at 14 St. Barnabas Court, Cambridge CB1 2BZ.

What does CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED do?

toggle

CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED operates in the Publishing of directories and mailing lists (58.12 - SIC 2007) sector.

How many employees does CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED have?

toggle

CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED had 2 employees in 2022.

What is the latest filing for CAMBRIDGE INTERNATIONAL REFERENCE ON CURRENT AFFAIRS LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.