THE CABFUSION NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registration of charge 096846790001, created on 2025-05-23

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

26/06/2426 June 2024 Termination of appointment of Philip Paul Bailey as a director on 2024-06-18

View Document

24/05/2424 May 2024 Appointment of Mr Simon Ivor Veingard as a director on 2024-05-21

View Document

07/05/247 May 2024 Termination of appointment of David Julian Adelman as a director on 2024-04-24

View Document

17/01/2417 January 2024 Registered office address changed from 1 Canada Square the Office Group 1 Canada Square London Canary Wharf E14 5AA England to 1 Fora 1 Canada Square, Canary Wharf London E14 5AA on 2024-01-17

View Document

17/01/2417 January 2024 Registered office address changed from 1 Fora 1 Canada Square, Canary Wharf London E14 5AA England to Fora 1 Canada Square, Canary Wharf London E14 5AA on 2024-01-17

View Document

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

View Accounts

29/12/2329 December 2023 Certificate of change of name

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Termination of appointment of Waseem Mohammed Azram as a director on 2023-05-15

View Document

02/06/232 June 2023 Termination of appointment of Michael James Patton as a director on 2023-05-15

View Document

02/06/232 June 2023 Cessation of Cordic Limited as a person with significant control on 2023-05-15

View Document

02/06/232 June 2023 Notification of Cabfusion Limited as a person with significant control on 2023-05-15

View Document

02/06/232 June 2023 Termination of appointment of Joe Polley as a director on 2023-05-15

View Document

02/06/232 June 2023 Termination of appointment of Thomas Leuchter as a director on 2023-05-15

View Document

02/06/232 June 2023 Termination of appointment of Jason Lee Deakin as a director on 2023-05-15

View Document

02/06/232 June 2023 Termination of appointment of Esther Grosskopf as a director on 2023-05-15

View Document

02/06/232 June 2023 Termination of appointment of Keith Michael John Keen as a director on 2023-05-15

View Document

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

View Accounts

02/12/222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Mr David Julian Adelman as a director on 2022-04-25

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

16/06/2116 June 2021 Appointment of Mr James Paul Baldwyn as a director on 2021-06-15

View Document

19/02/2119 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARCO ROZENDAL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR KEITH MICHAEL JOHN KEEN

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR BART VAN SCHRIEK

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR MARCO ROZENDAL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM PROGRESS HOUSE ROWLES WAY SWAVESEY CAMBRIDGE CB24 4UG UNITED KINGDOM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR FARAMARZ SHAYAN-ARANI

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR WASEEM AZRAM

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MASUD AZRAM

View Document

30/03/1630 March 2016 15/10/15 STATEMENT OF CAPITAL GBP 20440.00

View Document

15/12/1515 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 1918540.00000

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR MASUD AZRAM

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR JOE POLLEY

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR STEPHEN FORREST HILL

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR THOMAS LEUCHTER

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR PHILIP PAUL BAILEY

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR JASON LEE DEAKIN

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MRS ESTHER GROSSKOPF

View Document

06/11/156 November 2015 CONSOLIDATION OF ORD SHARES 16/10/2015

View Document

06/11/156 November 2015 CONSOLIDATION 16/10/15

View Document

14/07/1514 July 2015 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