CABLESTREET LTD
Status | ACTIVE |
Company No. | 08632097 |
Category | Private Limited Company |
Incorporated | 31 Jul 2013 |
Age | 10 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CABLESTREET LTD is an active private limited company with number 08632097. It was incorporated 10 years, 9 months, 5 days ago, on 31 July 2013. The company address is 4th Floor, Silverstream House 4th Floor, Silverstream House, Fitzrovia, W1T 6EB, London, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 25 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Oct 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
New address: 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB
Old address: 9 Devonshire Square Devonshire Square London EC2M 4YF England
Change date: 2020-04-16
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2020
Action Date: 13 Apr 2020
Category: Address
Type: AD01
Old address: Office 7, 35-37 Ludgate Hill London EC4M 7JN England
Change date: 2020-04-13
New address: 9 Devonshire Square Devonshire Square London EC2M 4YF
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 12 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 13 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 31 Jul 2017
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Humza Bobat
Cessation date: 2017-04-04
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 09 Apr 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-04-04
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Humza Bobat
Termination date: 2017-04-04
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type micro entity
Date: 23 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
New address: Office 7, 35-37 Ludgate Hill London EC4M 7JN
Old address: 3 Lincoln Gardens Ilford Essex IG1 3NF
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-25
New address: 3 Lincoln Gardens Ilford Essex IG1 3NF
Old address: 67-68 Office 34 Hatton Garden London EC1N 8JY
Documents
Accounts with accounts type micro entity
Date: 24 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Humza Bobat
Change date: 2014-08-04
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 03 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-03
Officer name: Mr Liam Acton
Documents
Change registered office address company with date old address
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-06-27
Documents
Certificate change of name company
Date: 03 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fiberoute LTD\certificate issued on 03/03/14
Documents
Capital allotment shares
Date: 01 Mar 2014
Action Date: 01 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-01
Capital : 2 GBP
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Humza Bobat
Change date: 2013-09-02
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Humza Bobat
Documents
Incorporation company
Date: 31 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CAROLINE A VICKERY FCA LIMITED
WEALDEN FARM,HARTFIELD,TN7 4AT
Number: | 04754308 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11491798 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTLE STREET,RUGBY,CV21 2TP
Number: | 08393088 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7 LYNN AVENUE,SALE,M33 7BN
Number: | 10997774 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 16 UPPER WOBURN PLACE,LONDON,WC1H 0AF
Number: | 11497895 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASSOCIATES PSYCHOLOGICAL SERVICES LIMITED
PIRRIE & CO,MIDDLESBROUGH,TS5 6EA
Number: | 08497445 |
Status: | ACTIVE |
Category: | Private Limited Company |