CABLE PLAZA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Accounts. Accounts type dormant. 2023-10-10 View Report
Officers. Officer name: Mr Russell Downs. Appointment date: 2023-09-27. 2023-10-09 View Report
Officers. Officer name: David Kenneth Duggins. Termination date: 2023-09-30. 2023-10-09 View Report
Accounts. Accounts type dormant. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Officers. Officer name: Ian Charles Powell. Termination date: 2021-07-23. 2021-10-19 View Report
Officers. Appointment date: 2021-07-28. Officer name: Mr Miles George Sutherland Dunnett. 2021-10-13 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Address. Change date: 2021-06-03. Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom. New address: 2nd Floor 168 Shoreditch High Street London E1 6RA. 2021-06-03 View Report
Address. Old address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom. Change date: 2021-06-03. New address: 2nd Floor 168 Shoreditch High Street London E1 6RA. 2021-06-03 View Report
Accounts. Accounts type dormant. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Officers. Officer name: Susan Marsden. Termination date: 2020-09-23. 2020-12-10 View Report
Officers. Termination date: 2020-09-23. Officer name: Intu Secretariat Limited. 2020-12-10 View Report
Officers. Officer name: Mr Ian Charles Powell. Appointment date: 2020-09-23. 2020-10-01 View Report
Officers. Officer name: David Kenneth Duggins. Appointment date: 2020-09-23. 2020-10-01 View Report
Officers. Officer name: Gary Richard Hoskins. Termination date: 2020-09-23. 2020-09-30 View Report
Officers. Termination date: 2020-09-23. Officer name: Adrian Croft. 2020-09-30 View Report
Address. Change date: 2020-09-29. Old address: 40 Broadway London SW1H 0BT. New address: Third Floor 24 Chiswell Street London EC1Y 4YX. 2020-09-29 View Report
Officers. Officer name: Sean Crosby. Termination date: 2020-09-16. 2020-09-17 View Report
Officers. Appointment date: 2020-09-16. Officer name: Mr Adrian Croft. 2020-09-17 View Report
Mortgage. Charge creation date: 2020-08-10. Charge number: 037864810010. 2020-08-14 View Report
Officers. Officer name: Minakshi Kidia. Termination date: 2020-04-15. 2020-04-22 View Report
Officers. Termination date: 2020-04-15. Officer name: Hugh Michael Ford. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Officers. Change date: 2019-10-03. Officer name: Miss Minakshi Kidia. 2019-10-03 View Report
Officers. Officer name: Gary Richard Hoskins. Change date: 2019-10-03. 2019-10-03 View Report
Officers. Change date: 2019-10-03. Officer name: Mr Sean Crosby. 2019-10-03 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Officers. Officer name: Intu Secretariat Limited. Appointment date: 2019-08-14. 2019-08-28 View Report
Officers. Officer name: Barbara Gibbes. Termination date: 2019-08-16. 2019-08-16 View Report
Officers. Appointment date: 2019-08-14. Officer name: Miss Minakshi Kidia. 2019-08-14 View Report
Officers. Appointment date: 2019-08-14. Officer name: Mr Sean Crosby. 2019-08-14 View Report
Confirmation statement. Statement with updates. 2018-11-01 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Officers. Officer name: Mrs Barbara Gibbes. Change date: 2018-09-04. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Mortgage. Charge creation date: 2017-07-20. Charge number: 037864810009. 2017-08-01 View Report
Mortgage. Charge number: 037864810008. 2017-07-19 View Report
Accounts. Accounts type full. 2017-06-20 View Report
Officers. Change date: 2017-03-31. Officer name: Mr Hugh Michael Ford. 2017-04-18 View Report
Officers. Appointment date: 2017-01-16. Officer name: Mrs Barbara Gibbes. 2017-01-23 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Officers. Officer name: Katharine Ann Bowyer. Termination date: 2016-09-30. 2016-10-10 View Report
Mortgage. Charge creation date: 2016-06-22. Charge number: 037864810008. 2016-06-28 View Report
Accounts. Accounts type full. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type full. 2015-06-26 View Report