THE CABFUSION NETWORK LIMITED

Fora Fora, London, E14 5AA, United Kingdom
StatusACTIVE
Company No.09684679
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE CABFUSION NETWORK LIMITED is an active private limited company with number 09684679. It was incorporated 8 years, 11 months, 25 days ago, on 14 July 2015. The company address is Fora Fora, London, E14 5AA, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Jun 2024

Action Date: 18 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Paul Bailey

Termination date: 2024-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ivor Veingard

Appointment date: 2024-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Julian Adelman

Termination date: 2024-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: 1 Fora 1 Canada Square, Canary Wharf London E14 5AA England

New address: Fora 1 Canada Square, Canary Wharf London E14 5AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: 1 Canada Square the Office Group 1 Canada Square London Canary Wharf E14 5AA England

New address: 1 Fora 1 Canada Square, Canary Wharf London E14 5AA

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cab guru LIMITED\certificate issued on 29/12/23

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cordic Limited

Cessation date: 2023-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cabfusion Limited

Notification date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseem Mohammed Azram

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Lee Deakin

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Grosskopf

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Michael John Keen

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Leuchter

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Polley

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Patton

Termination date: 2023-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Patton

Appointment date: 2022-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bart Van Schriek

Termination date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mr Philip Paul Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Julian Adelman

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Forrest Hill

Termination date: 2021-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: 180 King's Cross Road London WC1X 9DE England

New address: 1 Canada Square the Office Group 1 Canada Square London Canary Wharf E14 5AA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Baldwyn

Appointment date: 2021-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Rozendal

Termination date: 2020-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Michael John Keen

Appointment date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bart Van Schriek

Appointment date: 2018-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rossell Griffiths

Termination date: 2018-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: Progress House Rowles Way Swavesey Cambridge CB24 4UG United Kingdom

New address: 180 King's Cross Road London WC1X 9DE

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Rozendal

Appointment date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faramarz Shayan-Arani

Termination date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waseem Azram

Appointment date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masud Azram

Termination date: 2016-04-20

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2016

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-15

Capital : 20,440.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2015

Action Date: 18 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-18

Capital : 1,918,540.00000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Grosskopf

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Forrest Hill

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Paul Bailey

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Leuchter

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masud Azram

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Polley

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lee Deakin

Appointment date: 2015-11-18

Documents

View document PDF

Capital alter shares consolidation

Date: 06 Nov 2015

Action Date: 16 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-16

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 WINES LIMITED

40 GADDUM ROAD,ALTRINCHAM,WA14 3PH

Number:05046565
Status:ACTIVE
Category:Private Limited Company

ALL BASE LTD

449 DUDLEY ROAD,WOLVERHAMPTON,WV2 3AQ

Number:09220917
Status:ACTIVE
Category:Private Limited Company

GRANT IVEY LTD

57 ROBSON DRIVE,AYLESFORD,ME20 7JP

Number:11011878
Status:ACTIVE
Category:Private Limited Company

JMC RECYCLING SYSTEMS LIMITED

2 HARRIMANS LANE,NOTTINGHAM,NG7 2SD

Number:04455599
Status:ACTIVE
Category:Private Limited Company

SISTERSON FOODS LTD

HAYES PARK,HAYES,UB4 8EE

Number:01834954
Status:ACTIVE
Category:Private Limited Company

SURFACE INTERVAL CONSULTING LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:10791159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source