CABLEZONE LIMITED
Status | ACTIVE |
Company No. | 04644493 |
Category | Private Limited Company |
Incorporated | 22 Jan 2003 |
Age | 21 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CABLEZONE LIMITED is an active private limited company with number 04644493. It was incorporated 21 years, 3 months, 7 days ago, on 22 January 2003. The company address is Suite 1b1 Argyle House, Northside Suite 1b1 Argyle House, Northside, Northwood, HA6 1NW, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Old address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
New address: Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW
Change date: 2023-01-23
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-23
Officer name: Mr David Robert Waller
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-23
Officer name: Mr Jonathan Edward Davis-Hall
Documents
Change to a person with significant control
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-01-23
Psc name: Integrated Communications Group Limited
Documents
Accounts with accounts type dormant
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type dormant
Date: 14 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 01 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type dormant
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type dormant
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-16
Officer name: Jonathan Edward Davis-Hall
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Waller
Change date: 2016-06-16
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-29
New address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
Old address: C/O C/O 22 Chapman Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9BD
Documents
Change account reference date company previous extended
Date: 23 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-06-30
Documents
Termination secretary company with name termination date
Date: 06 Sep 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Michelle Davis Hall
Termination date: 2014-09-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 09 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type dormant
Date: 30 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Palmer
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: David Robert Waller
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Jonathan Edward Davis-Hall
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard William Palmer
Change date: 2010-01-21
Documents
Accounts with accounts type dormant
Date: 30 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 06 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Mar 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 PIONEER COURT,DARLINGTON,DL1 4WD
Number: | 04669732 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SIGNET COURT,CAMBRIDGE,CB5 8LA
Number: | 00997220 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,CHESHAM,HP5 1SG
Number: | 09395129 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MERCHANT DRIVE,HERTFORD,SG13 7BH
Number: | 04124461 |
Status: | ACTIVE |
Category: | Private Limited Company |
TB SARACEN INVESTMENT FUNDS ICVC ICVC
16 NEWTON PLACE,,G3 7PY
Number: | SI000005 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital(Umbrella) |
THE QUADRANT BOSTON MANAGEMENT COMPANY Q1 LIMITED
LAMBERT SMITH HAMPTON 1 OAKWOOD ROAD,LINCOLN,LN6 3LH
Number: | 09309060 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |