CB&S LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | Application to strike the company off the register |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
01/08/241 August 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Confirmation statement made on 2023-03-03 with no updates |
03/05/233 May 2023 | Director's details changed for Jeremy Bourdon on 2023-05-01 |
03/05/233 May 2023 | Registered office address changed from 449a Roman Road London E3 5LX England to 55 Queensgate House 1 Hereford Road London E3 2FN on 2023-05-03 |
03/05/233 May 2023 | Change of details for Jeremy Bourdon as a person with significant control on 2023-05-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 11A SHARON GARDENS LONDON E9 7RX ENGLAND |
21/01/2121 January 2021 | PSC'S CHANGE OF PARTICULARS / JEREMY BOURDON / 19/12/2020 |
21/01/2121 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BOURDON / 19/12/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
29/05/1829 May 2018 | FIRST GAZETTE |
05/07/175 July 2017 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM CHURCHILL HOUSE C/O COGENT ACCOUNTANTS BUNNS LANE LONDON NW7 2AS ENGLAND |
03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM ANGLO-DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BOURDON / 12/01/2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | CURRSHO FROM 31/03/2015 TO 31/03/2014 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BOURDON / 04/03/2014 |
04/03/144 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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