- Company Overview for CABLENET TRADING LIMITED (03342336)
- Filing history for CABLENET TRADING LIMITED (03342336)
- People for CABLENET TRADING LIMITED (03342336)
- Charges for CABLENET TRADING LIMITED (03342336)
- More for CABLENET TRADING LIMITED (03342336)
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) |
---|---|---|---|
30 Oct 2024 | AD01 | Registered office address changed from Agp House 2a Albany Park Frimley Road Camberley GU16 7PL United Kingdom to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on 30 October 2024 | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 Sep 2024 | MR04 | Satisfaction of charge 033423360007 in full | |
30 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
23 Oct 2023 | PSC05 | Change of details for A & Gp Holdings Limited as a person with significant control on 16 October 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House 2a Albany Park Frimley Road Camberley GU16 7PL on 28 July 2023 | |
26 Jun 2023 | AP03 | Appointment of Tom Burke as a secretary on 23 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Andrew Phillip Pearson as a director on 23 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Philip Raymond Emmerson as a person with significant control on 23 June 2023 | |
26 Jun 2023 | TM02 | Termination of appointment of Cossey Cosec Services Limited as a secretary on 23 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Philip Raymond Emmerson as a director on 23 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Christopher Campbell as a director on 23 June 2023 | |
26 Jun 2023 | AP01 | Appointment of Tom Burke as a director on 23 June 2023 | |
23 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2019 | |
13 May 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
11 Apr 2023 | PSC07 | Cessation of Gold Round Limited as a person with significant control on 1 October 2021 | |
25 Jan 2023 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023 | |
25 Jan 2023 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023 | |
01 Sep 2022 | MR04 | Satisfaction of charge 033423360005 in full | |
05 Aug 2022 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022 | |
05 Aug 2022 | PSC04 | Change of details for Philip Raymond Emmerson as a person with significant control on 25 July 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Christopher Campbell on 25 July 2022 | |
04 Aug 2022 | PSC05 | Change of details for Gold Round Limited as a person with significant control on 25 July 2022 |