Advanced company searchLink opens in new window

CABLELINES (2019) LIMITED

Company number 10892853

Filter by category

Filter by category


Confirmation statement filters

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)
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2021 PSC08 Notification of a person with significant control statement
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
13 Dec 2021 PSC07 Cessation of Financiere Lccis Sas as a person with significant control on 31 December 2020
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
11 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
11 Jan 2021 PSC05 Change of details for Comtec Group (International) Limited as a person with significant control on 15 July 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
18 Jul 2019 AA Accounts for a small company made up to 31 December 2018
14 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-31
14 Jan 2019 CONNOT Change of name notice
28 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-12
28 Dec 2018 CONNOT Change of name notice
06 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
05 Dec 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
19 Nov 2018 AD01 Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Cardinal Way Godmanchester Huntingdon PE29 2XN on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr John Thomas Archer as a director on 7 November 2018
19 Nov 2018 TM01 Termination of appointment of Andrew Phillip Pearson as a director on 7 November 2018
19 Nov 2018 TM01 Termination of appointment of Peter Pearson as a director on 7 November 2018