CACTEL TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KOFI ABBAN SACKEY / 01/01/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED CACTEL COMMUNICATIONS LTD CERTIFICATE ISSUED ON 11/10/12

View Document

11/10/1211 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/121 August 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN AKWASI AGYEMAN / 01/10/2009

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOFI ABBAN SACKEY / 01/10/2009

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MARTEY BOYE / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN AKWASI AGYEMAN / 01/06/2005

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOFI ABBAN SACKEY / 01/02/1999

View Document

13/04/1013 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0913 June 2009 REGISTERED OFFICE CHANGED ON 13/06/09 FROM: GISTERED OFFICE CHANGED ON 13/06/2009 FROM SUITE 163 BUCKINGHAM PALACE ROAD LONDON SW1W 0RH UNITED KINGDOM

View Document

13/06/0913 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: GISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 163 34 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 0RE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR KOJO BEDU ADDO

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/10/045 October 2004 COMPANY NAME CHANGED INTELL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 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