Advanced company searchLink opens in new window

CABLENET TRADING LIMITED

Company number 03342336

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)
27 Jun 2016 TM02 Termination of appointment of Peter Pearson as a secretary on 16 June 2016
23 Jun 2016 AD01 Registered office address changed from Cablenet House 2a Albany Park Frimley Road Camberley Surrey GU16 7PL to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 23 June 2016
23 Jun 2016 MR01 Registration of charge 033423360006, created on 20 June 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2016 MR04 Satisfaction of charge 1 in full
14 Jun 2016 MR04 Satisfaction of charge 033423360004 in full
14 Jun 2016 MR04 Satisfaction of charge 3 in full
02 Jun 2016 MR01 Registration of charge 033423360005, created on 31 May 2016
28 Apr 2016 MR04 Satisfaction of charge 2 in full
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000
26 Nov 2015 AA Full accounts made up to 28 February 2015
28 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100,000
03 Dec 2014 MR01 Registration of charge 033423360004, created on 21 November 2014
28 Nov 2014 AA Full accounts made up to 28 February 2014
10 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/06/2014
29 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
03 Dec 2013 AA Accounts for a small company made up to 28 February 2013
29 Oct 2013 CERTNM Company name changed cablenet trackmaster LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
29 Oct 2013 CONNOT Change of name notice
16 Apr 2013 TM01 Termination of appointment of Timothy Coomer as a director
10 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
07 Dec 2012 AA Accounts for a small company made up to 29 February 2012
16 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders