CBX SOFTWARE EMEA LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Ching Yin Fook as a director on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Mr Michael Hung as a director on 2022-12-06

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CHING YIN FOOK / 06/05/2016

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED CORE SYSTEMS EUROPE LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1223 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CHING YIN FOOK / 06/07/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FOOK CHING YIN / 06/07/2011

View Document

06/07/116 July 2011 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