Advanced company searchLink opens in new window

CABLEFLOW INTERNATIONAL LIMITED

Company number 02356618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2018 PSC01 Notification of Ivor Leonard Beeks as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 27/02/2023.
23 Feb 2018 PSC01 Notification of David Wilson Mcmullan as a person with significant control on 6 April 2016
23 Feb 2018 PSC01 Notification of Graeme Ryland Frederick Dell as a person with significant control on 6 April 2016
23 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 23 February 2018
03 Jan 2018 CH01 Director's details changed for Mr Graeme Ryland Frederick Dell on 3 January 2018
03 Jan 2018 CH03 Secretary's details changed for Mr Graeme Ryland Frederick Dell on 3 January 2018
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
03 May 2017 AA Accounts for a small company made up to 31 July 2016
27 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 May 2016 AA Accounts for a small company made up to 31 July 2015
30 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 58,080
12 May 2015 SH06 Cancellation of shares. Statement of capital on 17 April 2015
  • GBP 58,080
12 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2015 SH03 Purchase of own shares.
05 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 60,500
28 Apr 2015 AA Accounts for a small company made up to 31 July 2014
06 Oct 2014 TM01 Termination of appointment of Richard Anthony Dorkings as a director on 31 July 2014
18 Aug 2014 CH01 Director's details changed for Mr Graeme Ryland Frederick Dell on 12 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Graeme Ryland Frederick Dell on 12 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Graeme Ryland Frederick Dell on 12 August 2014
18 Aug 2014 CH03 Secretary's details changed for Mr Graeme Ryland Frederick Dell on 12 August 2014
31 Jul 2014 MR04 Satisfaction of charge 2 in full
21 Jul 2014 AAMD Amended accounts for a small company made up to 31 July 2013
01 May 2014 AA Accounts for a small company made up to 31 July 2013
11 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 60,500