CBB & ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
27/10/2427 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/09/2330 September 2023 | Appointment of Mr Christophe Blanc as a director on 2023-09-30 |
30/09/2330 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/10/2131 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
16/06/2116 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/10/1517 October 2015 | SAIL ADDRESS CHANGED FROM: 47 HAGGARD ROAD TWICKENHAM TW1 3AL ENGLAND |
17/10/1517 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
10/05/1510 May 2015 | REGISTERED OFFICE CHANGED ON 10/05/2015 FROM 4 RUSSELL ROAD TWICKENHAM TW2 7QT ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/10/1412 October 2014 | REGISTERED OFFICE CHANGED ON 12/10/2014 FROM 47 HAGGARD ROAD TWICKENHAM TW1 3AL |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/11/1221 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
23/05/1223 May 2012 | DIRECTOR APPOINTED BEE YOUNG ONG |
25/10/1125 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BLANC |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BLANC |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/10/105 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
04/10/104 October 2010 | SAIL ADDRESS CHANGED FROM: 46 HAGGARD ROAD TWICKENHAM TW1 3AF ENGLAND |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 46 HAGGARD ROAD TWICKENHAM MIDDLESEX TW1 3AF |
12/11/0912 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
12/11/0912 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
11/11/0911 November 2009 | SAIL ADDRESS CREATED |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE BLANC / 01/11/2009 |
11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / BEE YOUNG ONG / 01/11/2009 |
02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 13 ORMONDE ROAD LONDON SW14 7BE |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE BLAC / 14/10/2008 |
17/01/0817 January 2008 | NEW SECRETARY APPOINTED |
17/01/0817 January 2008 | NEW DIRECTOR APPOINTED |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 13 ORMONDE ROAD LONDON SW14 7BE |
17/01/0817 January 2008 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/072 October 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company