CABLECOM GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

11/06/2511 June 2025 NewCancellation of shares. Statement of capital on 2025-04-30

View Document

10/06/2510 June 2025 NewPurchase of own shares.

View Document

21/05/2521 May 2025 Notification of a person with significant control statement

View Document

13/05/2513 May 2025 Cessation of Jim Sayers as a person with significant control on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Jim Sayers as a director on 2025-04-30

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Cancellation of shares. Statement of capital on 2024-10-28

View Document

16/01/2516 January 2025 Statement of capital on 2024-10-28

View Document

16/12/2416 December 2024 Purchase of own shares.

View Document

16/12/2416 December 2024 Cancellation of shares. Statement of capital on 2024-10-25

View Document

16/12/2416 December 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-08-31

View Document

24/09/2424 September 2024 Purchase of own shares.

View Document

20/02/2420 February 2024 Purchase of own shares.

View Document

20/02/2420 February 2024 Cancellation of shares. Statement of capital on 2023-12-15

View Document

31/01/2431 January 2024 Purchase of own shares.

View Document

31/01/2431 January 2024 Cancellation of shares. Statement of capital on 2023-09-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Director's details changed for Graeme Lawson on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Jamie Lister on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Mr Alan Jamieson on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Mr Jim Sayers on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Mr Robert Michael Bell on 2024-01-12

View Document

18/01/2418 January 2024 Termination of appointment of James John Wilson as a director on 2024-01-12

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Termination of appointment of Neil Robertson as a director on 2023-03-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

20/12/1820 December 2018 SECOND FILED SH01 - 28/11/18 STATEMENT OF CAPITAL GBP 95.10

View Document

05/12/185 December 2018 ADOPT ARTICLES 28/11/2018

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR JAMES JOHN WILSON

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC6121630001

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED ALAN JAMIESON

View Document

30/11/1830 November 2018 28/11/18 STATEMENT OF CAPITAL GBP 9.6

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR JIM SAYERS / 28/11/2018

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED NEIL ROBERTSON

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED JAMIE LISTER

View Document

30/11/1830 November 2018 CURREXT FROM 31/10/2019 TO 31/01/2020

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED GRAEME LAWSON

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM HELENA HOUSE 1 A BUSBY ROAD CLARKSTON GLASGOW G76 7RA UNITED KINGDOM

View Document

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information