Advanced company searchLink opens in new window

CABLE GROUP LTD

Company number 08068587

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)
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 11,263.35
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 11,048.14
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 11,048.14
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 11,048.14
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 10,936.98
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 10,824.11
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Feb 2020 PSC04 Change of details for Mr Marcus John Reid Rickard as a person with significant control on 1 February 2020
10 Feb 2020 PSC04 Change of details for Dr Mark John Skimming as a person with significant control on 1 February 2020
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with updates
31 Aug 2017 AD01 Registered office address changed from Ibex House Minories London EC3N 1DY to 72a High Street Battle East Sussex TN33 0AG on 31 August 2017
16 Aug 2017 AA Unaudited abridged accounts made up to 31 May 2017
20 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
14 Jun 2017 TM01 Termination of appointment of Ewald Gustav Fichardt as a director on 27 September 2016
10 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,235.95
21 Jun 2016 TM01 Termination of appointment of Gary Neil Dickenson as a director on 31 December 2015
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Sep 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
03 Sep 2015 AP01 Appointment of Mr Ewald Gustav Fichardt as a director on 26 February 2015
24 Aug 2015 AP01 Appointment of Mr Mark John Skimming as a director on 2 March 2015
24 Aug 2015 AP01 Appointment of Mr Gary Neil Dickenson as a director on 2 March 2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 10,235.95