THE CABLING GROUP LIMITED

Devonshire House Devonshire House, London, W1W 5DR, England
StatusACTIVE
Company No.06725032
CategoryPrivate Limited Company
Incorporated15 Oct 2008
Age15 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE CABLING GROUP LIMITED is an active private limited company with number 06725032. It was incorporated 15 years, 7 months, 23 days ago, on 15 October 2008. The company address is Devonshire House Devonshire House, London, W1W 5DR, England.



Company Fillings

Resolution

Date: 26 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-24

Psc name: Mr Garry Elms

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Mr Garry Elms

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Graham Smith

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jan 2024

Action Date: 24 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garry Elms

Cessation date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

New address: Devonshire House 1 Devonshire Street London W1W 5DR

Old address: Devonshire House 1 Devonshire House London W1W 5DR England

Change date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Graham Smith

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Elms

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England

New address: Devonshire House 1 Devonshire House London W1W 5DR

Change date: 2018-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Old address: 10 Palace Avenue Maidstone Kent ME15 6NF England

New address: Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH

Change date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change sail address company with new address

Date: 12 Nov 2015

Category: Address

Type: AD02

New address: 98 Webber Street London SE1 0QL

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Elms

Change date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: 10 Palace Avenue Maidstone Kent ME15 6NF

Change date: 2015-11-11

Old address: Britannia House Roberts Mews Orpington Kent BR6 0JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067250320002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Elms

Change date: 2012-08-08

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Canvin

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Canvin

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2010

Action Date: 31 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-31

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Elms

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed garry elms

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew davis

Documents

View document PDF

Incorporation company

Date: 15 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANASA9 LTD

43 DOWNSHALL AVENUE,ILFORD,IG3 8NB

Number:11518052
Status:ACTIVE
Category:Private Limited Company

BILLBOARD POSTERS LIMITED

8 ST ANDREWS WAY,LONDON,

Number:02691335
Status:ACTIVE
Category:Private Limited Company

NIP & TRUNK TREE SERVICES LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:10223088
Status:ACTIVE
Category:Private Limited Company

SANAM JEWELLERS LTD

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:10397619
Status:ACTIVE
Category:Private Limited Company

SMARTMETER PROTECTION LTD

24 BRIDGE STREET,TAUNTON,TA1 1UB

Number:11889606
Status:ACTIVE
Category:Private Limited Company

SONTEY LTD

PARK VIEW, 11,NORTHAMPTON,NN4 0QU

Number:11747318
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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