- 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) |
---|---|---|---|
04 Aug 2022 | PSC05 | Change of details for A & Gp Holdings Limited as a person with significant control on 25 July 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Dale Steven Loseley as a director on 1 June 2022 | |
18 May 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
01 Oct 2021 | PSC01 | Notification of Philip Raymond Emmerson as a person with significant control on 1 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Gold Round Limited as a director on 1 October 2021 | |
07 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
06 Apr 2021 | CH01 | Director's details changed for Mr Andrew Phillip Pearson on 12 August 2019 | |
01 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Sep 2020 | MR04 | Satisfaction of charge 033423360006 in full | |
23 Sep 2020 | MR01 | Registration of charge 033423360007, created on 22 September 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 29 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
05 Feb 2020 | CH01 | Director's details changed for Peter Pearson on 1 August 2019 | |
30 Jan 2020 | TM01 | Termination of appointment of Philip Ernest Davis as a director on 21 November 2019 | |
11 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Nov 2019 | AA01 | Previous accounting period shortened from 27 February 2019 to 31 December 2018 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Christopher Campbell on 9 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
12 Aug 2019 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 | |
04 Apr 2019 | CS01 |
28/03/19 Statement of Capital gbp 200
|
|
30 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | CH01 | Director's details changed for Mr Christopher Campbell on 27 March 2019 |