CBE 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
08/08/258 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 22 PARKWAY WOBURN SANDS BUCKINGHAMSHIRE MK17 8UH ENGLAND

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH EVANS / 27/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ISABEL FERRE NARVAEZ EVANS / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH EVANS / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL FERRE NARVAEZ EVANS / 27/04/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH EVANS / 01/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ISABEL FERRE NARVAEZ EVANS / 01/08/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL FERRE NARVAEZ EVANS / 23/03/2017

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS ISABEL FERRE NARVAEZ EVANS

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH EVANS / 10/03/2017

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM UNIT 24-25 BROUGHTON GROUNDS LANE, BROUGHTON NEWPORT PAGNELL MK16 0HZ

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED SUNRISE ICT LIMITED CERTIFICATE ISSUED ON 13/10/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED SWITCH IT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/02/14

View Document

21/02/1421 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EVANS / 05/08/2010

View Document

22/06/1022 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED SUNRISE ASSOCIATES UK LIMITED CERTIFICATE ISSUED ON 22/06/10

View Document

26/05/1026 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1026 May 2010 CHANGE OF NAME 20/04/2010

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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