CABLECOM INVESTMENTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

12/05/2012 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES TOMPKINS

View Document

23/04/1023 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 £ IC 1796429/725000 03/12/99 £ SR 1071429@1=1071429

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 3578351/ 1796429

View Document

24/11/9924 November 1999 REDUCTION OF ISSUED CAPITAL

View Document

26/10/9926 October 1999 £ NC 3600000/3578351 20/10/99

View Document

25/10/9925 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/10/99

View Document

25/10/9925 October 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 SHARE DIV 12/07/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 16/04/95; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 SECRETARY RESIGNED

View Document

22/04/9322 April 1993 NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 16/04/92; CHANGE OF MEMBERS

View Document

08/09/918 September 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: AMPTHILL ROAD BEDFORD MK42 9QQ

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 AUDITOR'S RESIGNATION

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 £ NC 10000/2800000 28/06/91

View Document

10/07/9110 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 SECT 252, 366A, 386 02/04/90

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/08/89

View Document

09/10/909 October 1990 ACCOUNTING REF. DATE EXT FROM 05/08 TO 30/09

View Document

28/09/9028 September 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/11/8921 November 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 05/08

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: RAF LAKENHEATH BRANDON SUFFOLK IP27 9PL

View Document

15/12/8715 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

10/11/8710 November 1987 AUDITOR'S RESIGNATION

View Document

05/10/875 October 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: UNIT 1 15 KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LP

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company