CB GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

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

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Registered office address changed from 3 Kingfisher Court Stockton-on-Tees TS18 3EX England to Eccleston Yards 25 Eccleston Place London SW1W 9NF on 2023-09-22

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/02/2111 February 2021 10/08/20 STATEMENT OF CAPITAL GBP 373270

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/12/2024 December 2020 SECOND FILING OF AP01 FOR MR JAMES JEFFREY DUCKENFIELD

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM ALEXANDER HOUSE 2ND FLOOR 14-16 PETERBOROUGH ROAD LONDON SW6 3BN ENGLAND

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JEFFREY DUCKENFIELD / 23/12/2020

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR JAMES JEFFREY DUCKENFIELD

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 3 KINGFISHER COURT BOWESFIELD PARK STOCKTON-ON-TEE 3 KINGFISHER WAY STOCKTON-ON-TEES TS18 3EX ENGLAND

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HENRY JOHNSTONE / 27/03/2019

View Document

21/10/2021 October 2020 10/08/20 STATEMENT OF CAPITAL GBP 372020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 21/06/19 STATEMENT OF CAPITAL GBP 367020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HENRY JOHNSTONE / 14/10/2020

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR JAMES JEFFREY DUCKENFIELD

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR MATS ANDERS OLSSON

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR WILLIAM ROCKALL

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JOHN AMES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR ANDREW PETER FLETCHER

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JUAN CARLOS GAY

View Document

01/04/191 April 2019 CESSATION OF STANLEY FINK AS A PSC

View Document

01/04/191 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 360000

View Document

29/03/1929 March 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 24/10/2018

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HENRY JOHNSTONE / 24/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR STANLEY FINK

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 2-4 PETERBOROUGH MEWS LONDON SW6 3BL ENGLAND

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM SUITE 4&5 UNIT 23 CODA STUDIOS 189 MUNSTER ROAD LONDON SW6 6AW UNITED KINGDOM

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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