-
CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED - Suite 1a And 1b Enterprise House, Vision Park, Cambridge, CB24 9ZR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 10427528
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 1a And 1b Enterprise House
- Vision Park
- Cambridge
- CB24 9ZR
- England Suite 1a And 1b Enterprise House, Vision Park, Cambridge, CB24 9ZR, England UK
Management
- Geschäftsführung
- BURNETT, Joe Alexander Stuart
- HANMAN, Mark Peter
- WRIGHT, Paul Vincent
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.10.2016
- Alter der Firma 2016-10-13 7 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Cbng Holdco Ltd
- -
- -
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- Cambridge Broadband Networks Group Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- PRIME MOVERS ASSETS LIMITED
- UID/USt-ID-Nummer
- GB312285823
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-01-03
- Letzte Einreichung: 2023-12-20
-
CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED Firmenbeschreibung
- CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 10427528. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.10.2016 registriert. CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PRIME MOVERS ASSETS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Suite 1A And 1B Enterprise House erreicht werden.
Jetzt sichern CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cambridge Broadband Networks Group Limited - Suite 1a And 1b Enterprise House, Vision Park, Cambridge, CB24 9ZR, Grossbritannien
- 2016-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-05-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-12) - AD01
-
confirmation-statement-with-updates (2024-03-27) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2024-03-26) - RP04CS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-12-14) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-28) - MR01
-
accounts-with-accounts-type-small (2023-09-28) - AA
-
confirmation-statement-with-no-updates (2023-03-21) - CS01
-
mortgage-satisfy-charge-full (2023-12-05) - MR04
-
appoint-person-director-company-with-name-date (2023-12-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-19) - MR01
-
appoint-person-director-company-with-name-date (2023-12-18) - AP01
-
mortgage-satisfy-charge-full (2023-12-15) - MR04
-
notification-of-a-person-with-significant-control (2023-12-14) - PSC02
-
cessation-of-a-person-with-significant-control (2023-12-14) - PSC07
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-01-04) - AA
-
termination-director-company-with-name-termination-date (2022-11-09) - TM01
-
appoint-person-director-company-with-name-date (2022-10-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-07) - MR01
-
notification-of-a-person-with-significant-control (2022-10-03) - PSC02
-
termination-director-company-with-name-termination-date (2022-10-03) - TM01
-
cessation-of-a-person-with-significant-control (2022-10-03) - PSC07
-
resolution (2022-07-20) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2022-07-19) - PSC02
-
notification-of-a-person-with-significant-control (2022-07-14) - PSC02
-
cessation-of-a-person-with-significant-control (2022-07-14) - PSC07
-
capital-name-of-class-of-shares (2022-06-01) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-07-15) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-01-05) - AA
-
capital-name-of-class-of-shares (2021-11-09) - SH08
-
confirmation-statement (2021-12-20) - CS01
-
confirmation-statement-with-updates (2021-11-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-11) - MR01
-
change-to-a-person-with-significant-control (2021-07-06) - PSC05
-
memorandum-articles (2021-05-29) - MA
-
resolution (2021-05-29) - RESOLUTIONS
-
capital-allotment-shares (2021-03-08) - SH01
-
resolution (2021-03-01) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-03-01) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-02-09) - SH10
keyboard_arrow_right 2020
-
resolution (2020-07-13) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-11-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-05) - MR01
-
capital-allotment-shares (2020-10-07) - SH01
-
memorandum-articles (2020-07-13) - MA
-
confirmation-statement-with-updates (2020-11-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-15) - AD01
-
resolution (2020-03-10) - RESOLUTIONS
-
capital-alter-shares-subdivision (2020-07-03) - SH02
-
change-to-a-person-with-significant-control (2020-11-17) - PSC05
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-21) - CH01
-
accounts-with-accounts-type-small (2019-10-10) - AA
-
confirmation-statement-with-no-updates (2019-10-08) - CS01
-
accounts-with-accounts-type-small (2019-03-27) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-12) - TM01
-
confirmation-statement-with-updates (2018-12-20) - CS01
-
notification-of-a-person-with-significant-control (2018-12-20) - PSC02
-
cessation-of-a-person-with-significant-control (2018-12-20) - PSC07
-
appoint-person-director-company-with-name-date (2018-12-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-12) - AD01
-
change-account-reference-date-company-previous-extended (2018-05-30) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-18) - CS01
-
resolution (2017-05-18) - RESOLUTIONS
-
change-of-name-notice (2017-05-18) - CONNOT
-
termination-director-company-with-name-termination-date (2017-03-14) - TM01
keyboard_arrow_right 2016
-
incorporation-company (2016-10-13) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-01) - MR01