CBK SCI CON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Amended micro company accounts made up to 2023-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Director's details changed for Mr Paul John Best on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Mr Paul John Best as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Hugh Martin on 2022-02-10

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Director's details changed for Dr Emily Lumley on 2021-10-01

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY LUMLEY / 31/01/2020

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH MARTIN

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED DR EMILY LUMLEY

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

09/07/189 July 2018 06/02/17 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

03/11/173 November 2017 06/02/17 STATEMENT OF CAPITAL GBP 75

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR RIAM KANSO

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR HUGH MARTIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM THE NETWORK BUILDING (FLOOR 2) 97 TOTTENHAM COURT ROAD LONDON W1T 4TP

View Document

21/12/1521 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 10 PARK AVENUE WOODFORD GREEN ESSEX IG8 0EU

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM CHRISTOPHER INGOLD BUILDING 20 GORDON STREET LONDON WC1H 0AJ UNITED KINGDOM

View Document

02/12/132 December 2013 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