This company is commonly known as Cadlink Technology Corporation Limited. The company was founded 32 years ago and was given the registration number 02692497. The firm's registered office is in BEDFORD. You can find them at 42 High Street, Flitwick, Bedford, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | CADLINK TECHNOLOGY CORPORATION LIMITED |
---|---|---|
Company Number | : | 02692497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 High Street, Flitwick, Bedford, England, MK45 1DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6453, Kaiser Drive, Fremont, United States, 94555 | Director | 01 July 2022 | Active |
10 Ventnor Gardens, Rockley, Christchurch, Barbados, | Secretary | 01 December 1993 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Secretary | 11 November 2002 | Active |
22 Box End Road, Kempston, Bedford, MK43 8RR | Secretary | 02 March 1992 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 02 March 1992 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 26 January 2017 | Active |
63 Staines Square, Dunstable, LU6 3JG | Director | 01 December 1993 | Active |
10 Ventnor Gardens, Rockley, Christchurch, Barbados, | Director | 02 March 1992 | Active |
405, Cross Street, Boylston Ma 01505, Usa, FOREIGN | Director | 01 June 1996 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 02 March 1992 | Active |
22 Box End Road, Kempston, Bedford, MK43 8RR | Director | 02 March 1992 | Active |
2150, Thurston Drive, Ottawa, Canada, FOREIGN | Director | 12 January 1993 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 12 January 1993 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 02 March 1992 | Active |
Electronics For Imaging, Inc. | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6453, Kaiser Drive, Fremont, United States, 94555 |
Nature of control | : |
|
Fiery, Llc | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, 1204 Orange Street, Delaware 19901, United States, |
Nature of control | : |
|
Cadlink Technology Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 2150, Thurston Drive, Ottawa, Canada, K1G 5T9 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Incorporation | Memorandum articles. | Download |
2022-09-07 | Resolution | Resolution. | Download |
2022-08-25 | Change of name | Certificate change of name company. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination secretary company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.