CACHEFLOW LTD
Status | ACTIVE |
Company No. | 11759777 |
Category | Private Limited Company |
Incorporated | 10 Jan 2019 |
Age | 5 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CACHEFLOW LTD is an active private limited company with number 11759777. It was incorporated 5 years, 4 months, 22 days ago, on 10 January 2019. The company address is 11759777 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette filings brought up to date
Date: 21 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 May 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Move registers to sail company with new address
Date: 10 Nov 2023
Category: Address
Type: AD03
New address: 11 Holne Chase Morden SM4 5QB
Documents
Change sail address company with old address new address
Date: 10 Nov 2023
Category: Address
Type: AD02
New address: 11 Holne Chase Morden SM4 5QB
Old address: 11 Holne Chase Morden SM4 5QB England
Documents
Change sail address company with new address
Date: 10 Nov 2023
Category: Address
Type: AD02
New address: 11 Holne Chase Morden SM4 5QB
Documents
Default companies house registered office address applied
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: RP05
Change date: 2023-10-30
Default address: PO Box 4385, 11759777 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Gazette filings brought up to date
Date: 17 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-07
Officer name: Jonni Winful
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Jonni Winful
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-03
Psc name: Lance Yomi Anderson
Documents
Change account reference date company previous shortened
Date: 19 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 19 Aug 2021
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 18 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lance Yomi Anderson
Appointment date: 2021-01-25
Documents
Cessation of a person with significant control
Date: 26 Jul 2020
Action Date: 26 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nana Natalie Dokua Anderson
Cessation date: 2020-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2020
Action Date: 26 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nana Natalie Dokua Anderson
Termination date: 2020-07-26
Documents
Gazette filings brought up to date
Date: 10 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Some Companies
FLAT 16 THE MERIDIAN,READING,RG1 3DG
Number: | 10677284 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALDRIDGE DEVELOPMENT CORPORATION LTD
82 BARLOW ROAD,WEDNESBURY,
Number: | 11373239 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODMAN JONES FORENSICS LIMITED
29/30 FITZROY SQUARE,LONDON,W1T 6LQ
Number: | 08328603 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOLDHAM ROAD,BROMLEY,BR2 9LA
Number: | 08267265 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 INN FARM COURT,LATHBURY,MK16 8JX
Number: | 07149378 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10083002 |
Status: | ACTIVE |
Category: | Private Limited Company |