Advanced company searchLink opens in new window

CABLE COATINGS LIMITED

Company number 10096075

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2019 AP01 Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 11 October 2019
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 31.94
01 Oct 2019 PSC07 Cessation of Npif Yhtv Equity Lp as a person with significant control on 11 May 2018
01 Oct 2019 PSC02 Notification of Enterprise Ventures Limited as a person with significant control on 8 December 2017
08 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Sep 2018 CH01 Director's details changed for Mr Barry Nicholas Johnston on 1 September 2018
03 Sep 2018 CH01 Director's details changed for Mr Niall Thomas Coogan on 1 September 2018
03 Sep 2018 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Aizlewood Business Centre Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 3 September 2018
11 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
11 May 2018 PSC02 Notification of Npif Yhtv Equity Lp as a person with significant control on 8 December 2017
11 May 2018 PSC07 Cessation of Niall Thomas Coogan as a person with significant control on 8 December 2017
11 May 2018 PSC01 Notification of Barry Nicholas Johnston as a person with significant control on 8 December 2017
11 May 2018 PSC07 Cessation of Alexandra Pereira-Damiao as a person with significant control on 8 December 2017
18 Jan 2018 AP01 Appointment of Mr Stuart Thompson as a director on 8 December 2017
08 Jan 2018 SH02 Sub-division of shares on 8 December 2017
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 18.00
08 Jan 2018 SH10 Particulars of variation of rights attached to shares
08 Jan 2018 SH08 Change of share class name or designation
03 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/12/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 MR01 Registration of charge 100960750001, created on 8 December 2017
19 Dec 2017 AD01 Registered office address changed from 99 Greenfield Business Centre Holywell Flintshire CH8 7GR United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 19 December 2017
18 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
15 May 2017 SH02 Sub-division of shares on 28 April 2017
11 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the 10 ordinary shares of £1 each in the capital of the company be sub-divided into 100 ordinary shares of £0.10 each. 28/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights