- Company Overview for CABLETIME LIMITED (04293272)
- Filing history for CABLETIME LIMITED (04293272)
- People for CABLETIME LIMITED (04293272)
- Charges for CABLETIME LIMITED (04293272)
- More for CABLETIME LIMITED (04293272)
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) |
---|---|---|---|
29 Nov 2024 | MR04 | Satisfaction of charge 042932720003 in full | |
29 Nov 2024 | MR04 | Satisfaction of charge 042932720004 in full | |
29 Nov 2024 | MR04 | Satisfaction of charge 042932720005 in full | |
29 Nov 2024 | MR01 | Registration of charge 042932720006, created on 27 November 2024 | |
29 Nov 2024 | MR01 | Registration of charge 042932720007, created on 27 November 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
27 Mar 2024 | TM01 | Termination of appointment of Shaun Piers Oxenham as a director on 20 March 2024 | |
23 Jan 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 December 2023 | |
24 Oct 2023 | MR01 | Registration of charge 042932720005, created on 11 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Jan 2023 | MR01 | Registration of charge 042932720003, created on 21 December 2022 | |
03 Jan 2023 | MR01 | Registration of charge 042932720004, created on 21 December 2022 | |
22 Dec 2022 | MR01 | Registration of charge 042932720002, created on 21 December 2022 | |
14 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
10 Nov 2022 | MA | Memorandum and Articles of Association | |
10 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2022 | AD01 | Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ to 64 Mediastar Systems & Cabletime Greenham Road Newbury Berkshire RG14 7HX on 9 November 2022 | |
09 Nov 2022 | PSC01 | Notification of Andrew Wilkins as a person with significant control on 1 November 2022 | |
09 Nov 2022 | PSC01 | Notification of Peter Shabecoff as a person with significant control on 1 November 2022 | |
09 Nov 2022 | PSC07 | Cessation of Nicholas Wykeham Bradford as a person with significant control on 1 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Paul Sun as a director on 1 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Jeff Hiscox as a director on 1 November 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Keith James Watts as a director on 1 November 2022 | |
09 Nov 2022 | TM02 | Termination of appointment of Capital Law & People Limited as a secretary on 1 November 2022 |