CADENCE NETWORKS LTD

The Grange 100 High Street The Grange 100 High Street, London, N14 6PW, England
StatusACTIVE
Company No.06852472
CategoryPrivate Limited Company
Incorporated19 Mar 2009
Age15 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CADENCE NETWORKS LTD is an active private limited company with number 06852472. It was incorporated 15 years, 2 months, 17 days ago, on 19 March 2009. The company address is The Grange 100 High Street The Grange 100 High Street, London, N14 6PW, England.



Company Fillings

Change person director company with change date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-24

Officer name: Christopher Traggio

Documents

View document PDF

Change person director company with change date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-24

Officer name: Mr Edward Dannan

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-05-24

Officer name: Mr Rajiv Sharma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2024

Action Date: 24 May 2024

Category: Address

Type: AD01

Change date: 2024-05-24

Old address: The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ England

New address: The Grange 100 High Street Southgate London N14 6PW

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Oct 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Christopher Traggio

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Mr Christopher Traggio

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-21

Psc name: Rural Broadband Solutions Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Voneus Limited

Notification date: 2023-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-21

Officer name: Mr Rajiv Sharma

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-21

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Nathan Gent

Termination date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Raymond New

Termination date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Nathan Gent

Termination date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-21

Officer name: Mr Edward Dannan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rural Broadband Solutions Holdings Limited

Change date: 2023-04-05

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Norose Company Secretarial Services Limited

Appointment date: 2022-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-25

Psc name: Rural Broadband Solutions Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Richard Young

Termination date: 2022-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-25

Psc name: Rural Broadband Solutions Plc

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-04

Psc name: Rural Broadband Solutions Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr Christopher Raymond New

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rural Broadband Solutions Plc

Cessation date: 2021-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-20

Psc name: Rural Broadband Solutions Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Richard Young

Cessation date: 2021-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Nathan Gent

Cessation date: 2021-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-25

New address: The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ

Old address: 10 Ferny Croft Haywards Heath RH16 4UP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

New address: 10 Ferny Croft Haywards Heath RH16 4UP

Change date: 2021-07-22

Old address: 61 Oaklands Avenue Saltdean Brighton East Sussex BN2 8PB

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

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: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 19 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Callie Leacock

Termination date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-10

Officer name: Mr Ashley Richard Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ccpg solutions LTD\certificate issued on 30/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kay Callie Leacock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Leacock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Ozaniec

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Ozaniec

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 22 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-22

Officer name: Mr Adam Nathan Gent

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 22 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Charles Leacock

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Nathan Gent

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacob Ozaniec

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

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: 28 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Old address: 276 Arundel Street Fratton Portsmouth Hampshire PO1 1NT United Kingdom

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Mr Jacob Joseph Ozaniec

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacob Joseph Ozaniec

Change date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Nathan Gent

Change date: 2010-01-10

Documents

View document PDF

Incorporation company

Date: 19 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBU SERVICES LTD

2 FALLA PARK CRESCENT,GATESHEAD,NE10 9HS

Number:11641162
Status:ACTIVE
Category:Private Limited Company

CONSQUARE1 LTD

10 STADIUM COURT,WIRRAL,CH62 3RP

Number:08209355
Status:ACTIVE
Category:Private Limited Company

INTERIM BUSINESS SOLUTIONS LIMITED

63 BARBROOK LANE,COLCHESTER,CO5 0EF

Number:03725876
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M J ECCLES ELECTRICAL LTD

17 PHILIP STREET,DARWEN,BB3 2DJ

Number:10755609
Status:ACTIVE
Category:Private Limited Company

MONKS MILLENIUM ENTERPRISES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11527079
Status:ACTIVE
Category:Private Limited Company

NORTH EAST JAGS LTD

UNIT 8 HENSON ROAD,DARLINGTON,DL1 4NZ

Number:08548681
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