CABLE & WIRELESS COMMUNICATIONS LIMITED

09909999
GRIFFIN HOUSE 161 HAMMERSMITH ROAD LONDON UNITED KINGDOM W6 8BS

Documents

Documents
Date Category Description Pages
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 37 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 officers Change of particulars for director (Miss Leah Helena Pegg) 2 Buy now
06 Oct 2022 accounts Annual Accounts 37 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 capital Return of Allotment of shares 3 Buy now
17 Sep 2021 accounts Annual Accounts 41 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2020 accounts Annual Accounts 39 Buy now
14 Aug 2020 capital Second Filing Capital Allotment Shares 7 Buy now
11 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
11 Jun 2020 capital Statement of capital (Section 108) 5 Buy now
11 Jun 2020 insolvency Solvency Statement dated 01/06/20 2 Buy now
11 Jun 2020 resolution Resolution 3 Buy now
02 Jun 2020 capital Return of Allotment of shares 4 Buy now
09 Mar 2020 officers Change of particulars for director (Miss Leah Helena Pegg) 2 Buy now
14 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
14 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
14 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
14 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
14 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
14 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
14 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 39 Buy now
20 Jun 2019 mortgage Registration of a charge 17 Buy now
20 Jun 2019 mortgage Registration of a charge 14 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 36 Buy now
14 Dec 2017 officers Termination of appointment of director (Jeremy Lewis Evans) 1 Buy now
14 Dec 2017 officers Termination of appointment of director (Charles Henry Rowland Bracken) 1 Buy now
14 Dec 2017 officers Appointment of director (Miss Leah Helena Pegg) 2 Buy now
14 Dec 2017 officers Appointment of director (Mr Matthew Edward Read) 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2017 accounts Annual Accounts 35 Buy now
10 Jul 2017 officers Change of particulars for secretary (Leah Helena Pegg) 1 Buy now
11 Jun 2017 mortgage Registration of a charge 18 Buy now
11 Jun 2017 mortgage Registration of a charge 14 Buy now
05 May 2017 officers Appointment of secretary (Leah Helena Pegg) 2 Buy now
06 Feb 2017 mortgage Acquisition of a charge 16 Buy now
06 Feb 2017 mortgage Acquisition of a charge 34 Buy now
06 Feb 2017 mortgage Acquisition of a charge 28 Buy now
30 Dec 2016 resolution Resolution 3 Buy now
30 Dec 2016 capital Return of Allotment of shares 3 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Dec 2016 miscellaneous Miscellaneous 2 Buy now
03 Oct 2016 miscellaneous Miscellaneous 35 Buy now
12 Jul 2016 resolution Resolution 16 Buy now
15 Jun 2016 resolution Resolution 3 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2016 officers Appointment of director (Mr Charles Henry Rowland Bracken) 2 Buy now
14 Jun 2016 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
14 Jun 2016 officers Appointment of director (Mr Jeremy Lewis Evans) 2 Buy now
09 Dec 2015 incorporation Incorporation Company 43 Buy now