CABLE AND WIRELESS (INDIA) LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusACTIVE
Company No.02983774
CategoryPrivate Limited Company
Incorporated21 Oct 1994
Age29 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

CABLE AND WIRELESS (INDIA) LIMITED is an active private limited company with number 02983774. It was incorporated 29 years, 6 months, 26 days ago, on 21 October 1994. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-01

Officer name: Vodafone Enterprise Corporate Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-11-01

Officer name: Vodafone Corporate Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Adam Hyde

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Rejali

Termination date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cameron Rejali

Change date: 2020-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Marcus Glover

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Prashant Bhagania

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Van Essen

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Adey

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Marcus Glover

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhuvanesh Pratap Singh

Termination date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ellen Van Essen

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherif Bakkir

Termination date: 2017-09-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 May 2017

Category: Address

Type: AD04

New address: Vodafone House the Connection Newbury Berkshire RG14 2FN

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Steven Mccrystal

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vodafone Corporate Secretaries Limited

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Sherif Bakkir

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vodafone Enterprise Corporate Secretaries Limited

Appointment date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Bhuvanesh Pratap Singh

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Rejali

Appointment date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajaybir Singh Bakshi

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ajaybir Singh Bakshi

Appointment date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Saroj Panigrahi

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sudhir Nagaraj

Termination date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall O'sullivan

Termination date: 2015-07-31

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Mccrystal

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saroj Panigrahi

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sudhir Nagaraj

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Kinch

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall O'sullivan

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shreyaswi Gurudas

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shreyaswi Gurudas

Change date: 2014-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Move registers to sail company

Date: 01 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 19 Sep 2013

Category: Address

Type: AD02

Old address: Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shreyaswi Gurudas

Change date: 2013-06-24

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shreyaswi Gurudas

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karayli Thilakan

Documents

View document PDF

Miscellaneous

Date: 01 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 2006

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Move registers to registered office company

Date: 26 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Old address: Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom

Change date: 2012-09-11

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Moore

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vodafone Corporate Secretaries Limited

Documents

View document PDF

Change sail address company with old address

Date: 29 Feb 2012

Category: Address

Type: AD02

Old address: Liberty House 76 Hammersmith Road London W14 8UD United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-17

Officer name: Mr Paul Anthony Moore

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Royston Kinch

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gibson

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heledd Hanscomb

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Anthony Moore

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karayli Shali Thilakan

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunanda Das

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2010

Category: Address

Type: AD02

Old address: 3Rd Floor 26 Red Lion Square London WC1R 4HQ

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Move registers to sail company

Date: 16 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AE FRUITS INTERNATIONAL LTD

27A DIAMOND ROAD,SLOUGH,SL1 1RT

Number:10684597
Status:ACTIVE
Category:Private Limited Company

BCY PROPERTIES LTD

FLAT 1A 3 ETHELBERT CRESCENT,MARGATE,CT9 2AY

Number:11441319
Status:ACTIVE
Category:Private Limited Company

JOMERO LIMITED

CONISTON WYNNSTAY LANE,WREXHAM,LL12 8YA

Number:10839751
Status:ACTIVE
Category:Private Limited Company

S.GREEN & SONS LIMITED

20 COMMERCIAL ROAD,LONDON,N18 1TP

Number:00760505
Status:ACTIVE
Category:Private Limited Company

STUD EXTRACT LTD

HANOVER STREET NORTH HANOVER STREET NORTH,MANCHESTER,M34 5HW

Number:08101587
Status:ACTIVE
Category:Private Limited Company

THE COMMUNITY BAR LTD

B.N.C.A RECREATION HALL,BLACK NOTLEY,CM77 8NE

Number:10386586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source