About

Registered Number: 02356618
Date of Incorporation: 08/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

Based in London, Cableflow International Ltd was registered on 08 March 1989, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORKINGS, Richard Anthony 11 April 1995 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 22 April 2020
CS01 - N/A 08 April 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 09 March 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 23 February 2018
PSC01 - N/A 23 February 2018
PSC09 - N/A 23 February 2018
CH01 - Change of particulars for director 03 January 2018
CH03 - Change of particulars for secretary 03 January 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 30 March 2016
RESOLUTIONS - N/A 12 May 2015
SH06 - Notice of cancellation of shares 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 April 2015
TM01 - Termination of appointment of director 06 October 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
MR04 - N/A 31 July 2014
AAMD - Amended Accounts 21 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 16 March 2010
395 - Particulars of a mortgage or charge 02 May 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 19 March 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 13 May 2005
363a - Annual Return 16 March 2005
AA - Annual Accounts 13 May 2004
363a - Annual Return 17 April 2004
287 - Change in situation or address of Registered Office 22 October 2003
AA - Annual Accounts 29 May 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 14 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 02 April 1999
363a - Annual Return 17 March 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 27 February 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 30 April 1996
363s - Annual Return 22 May 1995
288 - N/A 22 May 1995
AA - Annual Accounts 30 March 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 11 May 1994
395 - Particulars of a mortgage or charge 15 December 1993
CERTNM - Change of name certificate 07 December 1993
CERTNM - Change of name certificate 07 December 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 20 March 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 20 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
123 - Notice of increase in nominal capital 10 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
288 - N/A 06 April 1989
CERTNM - Change of name certificate 30 March 1989
NEWINC - New incorporation documents 08 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 2009 Fully Satisfied

N/A

Debenture 25 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.