CBCX GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Mr Bo Pang as a person with significant control on 2022-08-10

View Document

17/03/2517 March 2025 Notification of Finm Capital Group Limited as a person with significant control on 2022-08-10

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Change of details for Mr Bo Pang as a person with significant control on 2022-10-18

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/02/2425 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

04/08/234 August 2023 Director's details changed for Mr Bo Pang on 2023-08-01

View Document

04/08/234 August 2023 Change of details for Mr Bo Pang as a person with significant control on 2023-08-01

View Document

04/08/234 August 2023 Certificate of change of name

View Document

04/08/234 August 2023 Secretary's details changed for Bo Pang on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Victoria Street London SW1H 0NB on 2023-08-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Change of details for Director Bo Pang as a person with significant control on 2022-10-26

View Document

09/01/239 January 2023 Director's details changed for Director Bo Pang on 2022-10-26

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Director's details changed for Director Bo Pang on 2022-06-28

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-05-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BO PANG / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / DIRECTOR BO PANG / 24/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BO PANG / 24/08/2017

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / BO PANG / 24/08/2017

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM FLAT 27 MILLHARBOUR LONDON E14 9NA ENGLAND

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/01/1731 January 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

22/12/1622 December 2016

View Document

07/11/167 November 2016

View Document

01/08/161 August 2016

View Document

01/08/161 August 2016

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BO PANG / 27/03/2016

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / BO PANG / 27/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM 5 CARDALE STREET LONDON E14 3LN ENGLAND

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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