CABOT COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAmended full accounts made up to 2023-12-31

View Document

18/07/2518 July 2025 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

22/01/2522 January 2025 Notification of Ahmet Nazif Nazif Zorlu as a person with significant control on 2016-05-01

View Document

05/08/245 August 2024 Appointment of Alp Dayi as a director on 2024-07-26

View Document

05/08/245 August 2024 Appointment of Bekir Cem Koksal as a director on 2024-07-26

View Document

05/08/245 August 2024 Termination of appointment of Omer Yungul as a director on 2024-07-26

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

16/03/2416 March 2024 Amended full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 Appointment of Mr Ergün Güler as a director on 2024-03-07

View Document

11/03/2411 March 2024 Termination of appointment of Enis Turan Erdogan as a director on 2024-03-07

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM VERONA HOUSE FILWOOD ROAD BRISTOL BS16 3RY

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 AUDITOR'S RESIGNATION

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT HUMPHREYS

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENIS TURAN ERDOGAN / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IHSANER ALKIM / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMER YUNGUL / 01/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 ALTER ARTICLES 01/09/2005

View Document

16/07/0916 July 2009 ADOPT ARTICLES 01/05/2001

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 £ NC 1000/250000 10/12/04

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 10/12/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/05/04; NO CHANGE OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02

View Document

20/06/0220 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 S-DIV 01/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 1ST FLOOR BRADFORD HOUSE ST STEPHEN'S AVENUE BRISTOL

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/11/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 COMPANY NAME CHANGED LONSDALE ASTRA LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED CABOT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/11/98

View Document

04/11/984 November 1998 COMPANY NAME CHANGED COMPUTER CHANNEL PRODUCTIONS LIM ITED CERTIFICATE ISSUED ON 05/11/98

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 EXEMPTION FROM APPOINTING AUDITORS 07/02/95

View Document

17/02/9517 February 1995 Resolutions

View Document

17/02/9517 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

17/02/9517 February 1995 Resolutions

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

17/05/9417 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 COMPANY NAME CHANGED HELTRAD LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

10/06/9310 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/938 June 1993 COMPANY NAME CHANGED LOGICWISE LIMITED CERTIFICATE ISSUED ON 09/06/93

View Document

12/05/9312 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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