1BB PLC

Company Documents

DateDescription
04/06/254 June 2025 NewAccounts for a dormant company made up to 2024-05-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-05-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Amtech House Samson Close Newcastle upon Tyne NE12 6DX on 2023-09-22

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Notification of Garry Moat as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Garry Moat as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Michael John Hodgetts as a director on 2021-10-12

View Document

04/08/214 August 2021 Termination of appointment of Carole Sanderson as a director on 2021-06-20

View Document

04/08/214 August 2021 Termination of appointment of Stephanie Sanderson as a secretary on 2021-06-20

View Document

04/08/214 August 2021 Cessation of Carole Sanderson as a person with significant control on 2021-03-01

View Document

20/06/2120 June 2021 Termination of appointment of Luke Philip Watson as a director on 2021-06-10

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR LUKE PHILLIP WATSON

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

15/06/2015 June 2020 CESSATION OF CBG TELECOM LIMITED AS A PSC

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE SANDERSON

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR MICHAEL JOHN HODGETTS

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR CBG TELECOM LIMITED

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1828 November 2018 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