CB SOFTWARE CONSULTING LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Return of final meeting in a members' voluntary winding up

View Document

23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

29/09/2329 September 2023 Declaration of solvency

View Document

29/09/2329 September 2023 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-09-29

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Change of details for Mr Connor David Hopkins Bray as a person with significant control on 2023-06-27

View Document

21/06/2321 June 2023 Director's details changed for Mr Connor David Hopkins Bray on 2023-06-21

View Document

15/06/2315 June 2023 Current accounting period shortened from 2023-07-31 to 2023-06-30

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Director's details changed for Mr Connor David Hopkins Bray on 2023-01-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

27/04/1927 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

11/03/1811 March 2018 REGISTERED OFFICE CHANGED ON 11/03/2018 FROM 19 CLARE ROAD MAIDENHEAD SL6 4DW ENGLAND

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 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