CBGA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/09/2317 September 2023 | Micro company accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Certificate of change of name |
20/01/2220 January 2022 | Cessation of Peter Malcolm Bellman as a person with significant control on 2022-01-01 |
20/01/2220 January 2022 | Notification of Nicholas Richards as a person with significant control on 2022-01-01 |
20/01/2220 January 2022 | Notification of Chris Adams as a person with significant control on 2022-01-01 |
20/01/2220 January 2022 | Termination of appointment of Peter Malcolm Bellman as a director on 2022-01-01 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/08/1625 August 2016 | DIRECTOR APPOINTED MR CHRISTOPHER ADAMS |
09/02/169 February 2016 | DIRECTOR APPOINTED MR NICHOLAS WARREN MUIR RICHARDS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/10/1319 October 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART SCOBIE |
19/10/1319 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/10/1213 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS |
09/11/119 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/12/1012 December 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER IAN SCOBIE / 01/10/2009 |
01/11/101 November 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/12/084 December 2008 | DIRECTOR APPOINTED STUART ALEXANDER IAN SCOBIE |
17/10/0817 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/06/0830 June 2008 | PREVEXT FROM 31/10/2007 TO 31/12/2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | NEW SECRETARY APPOINTED |
01/02/071 February 2007 | NEW DIRECTOR APPOINTED |
01/02/071 February 2007 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
01/11/061 November 2006 | DIRECTOR RESIGNED |
01/11/061 November 2006 | SECRETARY RESIGNED |
11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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