CADENCE NETWORKS LTD
Status | ACTIVE |
Company No. | 06852472 |
Category | Private Limited Company |
Incorporated | 19 Mar 2009 |
Age | 15 years, 2 months, 17 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 18 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 04 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
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
Resolution
Date: 27 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 07 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
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
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
Notification of a person with significant control statement
Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kay Callie Leacock
Documents
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
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
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Leacock
Documents
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
Termination director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Ozaniec
Documents
Termination director company with name
Date: 23 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Ozaniec
Documents
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
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
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
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
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
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Charles Leacock
Documents
Appoint person secretary company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adam Nathan Gent
Documents
Termination secretary company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacob Ozaniec
Documents
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
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
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
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
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
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
Some Companies
2 FALLA PARK CRESCENT,GATESHEAD,NE10 9HS
Number: | 11641162 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
UNIT 8 HENSON ROAD,DARLINGTON,DL1 4NZ
Number: | 08548681 |
Status: | ACTIVE |
Category: | Private Limited Company |