CADENCE NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
04/06/254 June 2025 | |
04/06/254 June 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
04/06/254 June 2025 | |
04/06/254 June 2025 | |
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 |
06/12/246 December 2024 | Secretary's details changed for Mr Rajiv Sharma on 2024-12-06 |
06/12/246 December 2024 | Director's details changed for Christopher Traggio on 2024-12-06 |
06/12/246 December 2024 | Change of details for Voneus Limited as a person with significant control on 2024-12-06 |
06/12/246 December 2024 | Director's details changed for Mr Edward Dannan on 2024-12-06 |
05/08/245 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-10 with updates |
24/05/2424 May 2024 | Director's details changed for Mr Edward Dannan on 2024-05-24 |
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 |
24/05/2424 May 2024 | Director's details changed for Christopher Traggio on 2024-05-24 |
24/05/2424 May 2024 | Secretary's details changed for Mr Rajiv Sharma on 2024-05-24 |
19/10/2319 October 2023 | Second filing for the appointment of Mr Christopher Traggio as a director |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Memorandum and Articles of Association |
18/10/2318 October 2023 | Resolutions |
16/10/2316 October 2023 | Appointment of Mr Christopher Traggio as a director on 2021-09-21 |
12/10/2312 October 2023 | Termination of appointment of Adam Nathan Gent as a director on 2023-09-21 |
12/10/2312 October 2023 | Termination of appointment of Adam Nathan Gent as a secretary on 2023-09-21 |
12/10/2312 October 2023 | Notification of Voneus Limited as a person with significant control on 2023-09-21 |
12/10/2312 October 2023 | Cessation of Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-09-21 |
12/10/2312 October 2023 | Termination of appointment of Christopher Raymond New as a director on 2023-10-04 |
12/10/2312 October 2023 | Appointment of Mr Edward Dannan as a director on 2023-09-21 |
12/10/2312 October 2023 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2023-09-21 |
12/10/2312 October 2023 | Appointment of Mr Rajiv Sharma as a secretary on 2023-09-21 |
04/09/234 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
08/08/238 August 2023 | Change of details for a person with significant control |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-10 with updates |
05/04/235 April 2023 | Change of details for Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-04-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Memorandum and Articles of Association |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
26/10/2226 October 2022 | Appointment of Norose Company Secretarial Services Limited as a secretary on 2022-10-25 |
26/10/2226 October 2022 | Cessation of Rural Broadband Solutions Plc as a person with significant control on 2022-10-25 |
26/10/2226 October 2022 | Termination of appointment of Ashley Richard Young as a director on 2022-10-25 |
26/10/2226 October 2022 | Notification of Rural Broadband Solutions Holdings Limited as a person with significant control on 2022-10-25 |
02/02/222 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
26/01/2226 January 2022 | Appointment of Mr Christopher Raymond New as a director on 2021-12-20 |
26/01/2226 January 2022 | Cessation of Rural Broadband Solutions Plc as a person with significant control on 2021-12-20 |
26/01/2226 January 2022 | Notification of a person with significant control statement |
25/01/2225 January 2022 | Notification of Rural Broadband Solutions Plc as a person with significant control on 2021-12-20 |
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 |
25/01/2225 January 2022 | Cessation of Ashley Richard Young as a person with significant control on 2021-12-20 |
25/01/2225 January 2022 | Cessation of Adam Nathan Gent as a person with significant control on 2021-12-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | DIRECTOR APPOINTED MR ASHLEY RICHARD YOUNG |
26/08/1526 August 2015 | APPOINTMENT TERMINATED, DIRECTOR KAY LEACOCK |
26/08/1526 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | COMPANY NAME CHANGED CCPG SOLUTIONS LTD CERTIFICATE ISSUED ON 30/09/14 |
01/08/141 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | DIRECTOR APPOINTED KAY CALLIE LEACOCK |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/08/131 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LEACOCK |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JACOB OZANIEC |
23/03/1323 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JACOB OZANIEC |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NATHAN GENT / 22/03/2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | DIRECTOR APPOINTED MR KEVIN CHARLES LEACOCK |
22/03/1122 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
21/03/1121 March 2011 | SECRETARY APPOINTED MR ADAM NATHAN GENT |
21/03/1121 March 2011 | APPOINTMENT TERMINATED, SECRETARY JACOB OZANIEC |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM NATHAN GENT / 10/01/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JOSEPH OZANIEC / 10/01/2010 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 276 ARUNDEL STREET FRATTON PORTSMOUTH HAMPSHIRE PO1 1NT UNITED KINGDOM |
26/04/1026 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACOB JOSEPH OZANIEC / 10/01/2010 |
19/03/0919 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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