CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/01/2523 January 2025 Registration of charge 104275280009, created on 2025-01-15

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

10/01/2510 January 2025 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

10/01/2510 January 2025 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

09/01/259 January 2025 Appointment of Mr Nedko Georgiev Ivanov as a director on 2024-11-29

View Document

08/01/258 January 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/12/2429 December 2024 Registration of charge 104275280007, created on 2024-12-20

View Document

29/12/2429 December 2024 Registration of charge 104275280008, created on 2024-12-20

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/11/249 November 2024 Satisfaction of charge 104275280002 in full

View Document

03/05/243 May 2024 Appointment of Mr Joe Alexander Stuart Burnett as a director on 2024-04-23

View Document

12/04/2412 April 2024 Registered office address changed from 184 Cambridge Science Park Milton Road Cambridge CB4 0GA United Kingdom to Suite 1a and 1B Enterprise House Vision Park Cambridge CB24 9ZR on 2024-04-12

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-12-20 with updates

View Document

26/03/2426 March 2024 Second filing of Confirmation Statement dated 2022-12-20

View Document

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

View Accounts

19/12/2319 December 2023 Registration of charge 104275280006, created on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Mark Peter Hanman as a director on 2023-12-14

View Document

15/12/2315 December 2023 Satisfaction of charge 104275280004 in full

View Document

14/12/2314 December 2023 Termination of appointment of Thomas Kyo Choi as a director on 2023-12-14

View Document

14/12/2314 December 2023 Registered office address changed from Electric Work, 3 Concourse Way Sheffield S1 2BJ England to 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Paul Vincent Wright as a director on 2023-12-14

View Document

14/12/2314 December 2023 Notification of Cbng Holdco Ltd as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Cessation of Curvalux Uk Limited as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Termination of appointment of Richard Chang Hyuk Pak as a director on 2023-12-14

View Document

05/12/235 December 2023 Satisfaction of charge 104275280003 in full

View Document

28/11/2328 November 2023 Registration of charge 104275280005, created on 2023-11-09

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Termination of appointment of Nir Barkan as a director on 2022-11-09

View Document

10/10/2210 October 2022 Appointment of Richard Chang Hyuk Pak as a director on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Nir Barkan as a director on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Thomas Kyo Choi as a director on 2022-09-30

View Document

07/10/227 October 2022 Registration of charge 104275280004, created on 2022-09-30

View Document

03/10/223 October 2022 Registered office address changed from 184 Cambridge Science Park Milton Road Cambridge CB4 0GA England to Electric Work, 3 Concourse Way Sheffield S1 2BJ on 2022-10-03

View Document

03/10/223 October 2022 Notification of Curvalux Uk Limited as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Ewan Peter Stradling as a director on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Secured Income Fund Plc as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Sancus Group Holdings Limited as a person with significant control on 2022-09-30

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

09/11/219 November 2021 Change of share class name or designation

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

11/10/2111 October 2021 Registration of charge 104275280003, created on 2021-10-11

View Document

06/07/216 July 2021 Change of details for Bms Finance (Uk) Sarl as a person with significant control on 2021-05-05

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED PRIME MOVERS ASSETS LIMITED CERTIFICATE ISSUED ON 10/03/20

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN PETER STRADLING / 18/10/2019

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/12/1820 December 2018 CESSATION OF TURBINE EFFICIENCY LIMITED AS A PSC

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMS FINANCE (UK) SARL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HAWKINS

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 3 ELECTRIC AVENUE WITHAM ST. HUGHS LINCOLN LN6 9BJ UNITED KINGDOM

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR EWAN PETER STRADLING

View Document

30/05/1830 May 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED TURBINE EFFICIENCY ASSETS LIMITED CERTIFICATE ISSUED ON 18/05/17

View Document

18/05/1718 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCAUM

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104275280001

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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