CADENCE NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

06/12/246 December 2024 Registered office address changed from The Grange 100 High Street Southgate London N14 6PW England to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 2024-12-06

View Document

06/12/246 December 2024 Secretary's details changed for Mr Rajiv Sharma on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Christopher Traggio on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Voneus Limited as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr Edward Dannan on 2024-12-06

View Document

05/08/245 August 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Edward Dannan on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ England to The Grange 100 High Street Southgate London N14 6PW on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Christopher Traggio on 2024-05-24

View Document

24/05/2424 May 2024 Secretary's details changed for Mr Rajiv Sharma on 2024-05-24

View Document

19/10/2319 October 2023 Second filing for the appointment of Mr Christopher Traggio as a director

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Resolutions

View Document

16/10/2316 October 2023 Appointment of Mr Christopher Traggio as a director on 2021-09-21

View Document

12/10/2312 October 2023 Termination of appointment of Adam Nathan Gent as a director on 2023-09-21

View Document

12/10/2312 October 2023 Termination of appointment of Adam Nathan Gent as a secretary on 2023-09-21

View Document

12/10/2312 October 2023 Notification of Voneus Limited as a person with significant control on 2023-09-21

View Document

12/10/2312 October 2023 Cessation of Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-09-21

View Document

12/10/2312 October 2023 Termination of appointment of Christopher Raymond New as a director on 2023-10-04

View Document

12/10/2312 October 2023 Appointment of Mr Edward Dannan as a director on 2023-09-21

View Document

12/10/2312 October 2023 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2023-09-21

View Document

12/10/2312 October 2023 Appointment of Mr Rajiv Sharma as a secretary on 2023-09-21

View Document

04/09/234 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Change of details for a person with significant control

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

05/04/235 April 2023 Change of details for Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

26/10/2226 October 2022 Appointment of Norose Company Secretarial Services Limited as a secretary on 2022-10-25

View Document

26/10/2226 October 2022 Cessation of Rural Broadband Solutions Plc as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Termination of appointment of Ashley Richard Young as a director on 2022-10-25

View Document

26/10/2226 October 2022 Notification of Rural Broadband Solutions Holdings Limited as a person with significant control on 2022-10-25

View Document

02/02/222 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

26/01/2226 January 2022 Appointment of Mr Christopher Raymond New as a director on 2021-12-20

View Document

26/01/2226 January 2022 Cessation of Rural Broadband Solutions Plc as a person with significant control on 2021-12-20

View Document

26/01/2226 January 2022 Notification of a person with significant control statement

View Document

25/01/2225 January 2022 Notification of Rural Broadband Solutions Plc as a person with significant control on 2021-12-20

View Document

25/01/2225 January 2022 Registered office address changed from 10 Ferny Croft Haywards Heath RH16 4UP England to The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ on 2022-01-25

View Document

25/01/2225 January 2022 Cessation of Ashley Richard Young as a person with significant control on 2021-12-20

View Document

25/01/2225 January 2022 Cessation of Adam Nathan Gent as a person with significant control on 2021-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from 61 Oaklands Avenue Saltdean Brighton East Sussex BN2 8PB to 10 Ferny Croft Haywards Heath RH16 4UP on 2021-07-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ASHLEY RICHARD YOUNG

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR KAY LEACOCK

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED CCPG SOLUTIONS LTD CERTIFICATE ISSUED ON 30/09/14

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 DIRECTOR APPOINTED KAY CALLIE LEACOCK

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN LEACOCK

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR JACOB OZANIEC

View Document

23/03/1323 March 2013 APPOINTMENT TERMINATED, DIRECTOR JACOB OZANIEC

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NATHAN GENT / 22/03/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR KEVIN CHARLES LEACOCK

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR ADAM NATHAN GENT

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY JACOB OZANIEC

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NATHAN GENT / 10/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JOSEPH OZANIEC / 10/01/2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 276 ARUNDEL STREET FRATTON PORTSMOUTH HAMPSHIRE PO1 1NT UNITED KINGDOM

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JACOB JOSEPH OZANIEC / 10/01/2010

View Document

19/03/0919 March 2009 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