CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Accounts for a small company made up to 2024-12-31 |
23/01/2523 January 2025 | Registration of charge 104275280009, created on 2025-01-15 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
10/01/2510 January 2025 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
10/01/2510 January 2025 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
09/01/259 January 2025 | Appointment of Mr Nedko Georgiev Ivanov as a director on 2024-11-29 |
08/01/258 January 2025 | |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/12/2429 December 2024 | Registration of charge 104275280007, created on 2024-12-20 |
29/12/2429 December 2024 | Registration of charge 104275280008, created on 2024-12-20 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2023-12-31 |
09/11/249 November 2024 | Satisfaction of charge 104275280002 in full |
03/05/243 May 2024 | Appointment of Mr Joe Alexander Stuart Burnett as a director on 2024-04-23 |
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 |
27/03/2427 March 2024 | Confirmation statement made on 2023-12-20 with updates |
26/03/2426 March 2024 | Second filing of Confirmation Statement dated 2022-12-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Registration of charge 104275280006, created on 2023-12-15 |
18/12/2318 December 2023 | Appointment of Mark Peter Hanman as a director on 2023-12-14 |
15/12/2315 December 2023 | Satisfaction of charge 104275280004 in full |
14/12/2314 December 2023 | Termination of appointment of Thomas Kyo Choi as a director on 2023-12-14 |
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 |
14/12/2314 December 2023 | Appointment of Paul Vincent Wright as a director on 2023-12-14 |
14/12/2314 December 2023 | Notification of Cbng Holdco Ltd as a person with significant control on 2023-12-14 |
14/12/2314 December 2023 | Cessation of Curvalux Uk Limited as a person with significant control on 2023-12-14 |
14/12/2314 December 2023 | Termination of appointment of Richard Chang Hyuk Pak as a director on 2023-12-14 |
05/12/235 December 2023 | Satisfaction of charge 104275280003 in full |
28/11/2328 November 2023 | Registration of charge 104275280005, created on 2023-11-09 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Termination of appointment of Nir Barkan as a director on 2022-11-09 |
10/10/2210 October 2022 | Appointment of Richard Chang Hyuk Pak as a director on 2022-09-30 |
10/10/2210 October 2022 | Appointment of Nir Barkan as a director on 2022-09-30 |
10/10/2210 October 2022 | Appointment of Thomas Kyo Choi as a director on 2022-09-30 |
07/10/227 October 2022 | Registration of charge 104275280004, created on 2022-09-30 |
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 |
03/10/223 October 2022 | Notification of Curvalux Uk Limited as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Ewan Peter Stradling as a director on 2022-09-30 |
03/10/223 October 2022 | Cessation of Secured Income Fund Plc as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Cessation of Sancus Group Holdings Limited as a person with significant control on 2022-09-30 |
04/01/224 January 2022 | Accounts for a small company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
09/11/219 November 2021 | Change of share class name or designation |
05/11/215 November 2021 | Confirmation statement made on 2021-10-08 with updates |
11/10/2111 October 2021 | Registration of charge 104275280003, created on 2021-10-11 |
06/07/216 July 2021 | Change of details for Bms Finance (Uk) Sarl as a person with significant control on 2021-05-05 |
10/03/2010 March 2020 | COMPANY NAME CHANGED PRIME MOVERS ASSETS LIMITED CERTIFICATE ISSUED ON 10/03/20 |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN PETER STRADLING / 18/10/2019 |
10/10/1910 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
27/03/1927 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
20/12/1820 December 2018 | CESSATION OF TURBINE EFFICIENCY LIMITED AS A PSC |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMS FINANCE (UK) SARL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN HAWKINS |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 3 ELECTRIC AVENUE WITHAM ST. HUGHS LINCOLN LN6 9BJ UNITED KINGDOM |
12/12/1812 December 2018 | DIRECTOR APPOINTED MR EWAN PETER STRADLING |
30/05/1830 May 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
18/05/1718 May 2017 | COMPANY NAME CHANGED TURBINE EFFICIENCY ASSETS LIMITED CERTIFICATE ISSUED ON 18/05/17 |
18/05/1718 May 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCAUM |
01/11/161 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 104275280001 |
13/10/1613 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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