- Company Overview for CABLEFLOW INTERNATIONAL LIMITED (02356618)
- Filing history for CABLEFLOW INTERNATIONAL LIMITED (02356618)
- People for CABLEFLOW INTERNATIONAL LIMITED (02356618)
- Charges for CABLEFLOW INTERNATIONAL LIMITED (02356618)
- More for CABLEFLOW INTERNATIONAL LIMITED (02356618)
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
|
|
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
|
|
12 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 17 April 2015
|
|
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|