CBS ACQUISITION HOLDINGS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Statement of capital on 2024-12-16

View Document

16/12/2416 December 2024

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Richard Michael Jones as a director on 2024-02-17

View Document

27/10/2327 October 2023 Change of details for Cbs Offshore Networks Holdings Limited as a person with significant control on 2023-02-15

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

25/08/2325 August 2023 Appointment of Gianluca Gubbini as a director on 2023-08-22

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Dean Robert Sillmann as a director on 2023-07-24

View Document

15/02/2315 February 2023 Termination of appointment of Mitre Secretaries Limited as a secretary on 2022-12-31

View Document

15/02/2315 February 2023 Registered office address changed from C/O Cameron Mckenna Olswang Llp Cannon Place, 78 Cannon Street London EC4N 6AF United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Fieldfisher Secretaries Limited as a secretary on 2023-01-01

View Document

09/12/229 December 2022 Director's details changed for Mr Dean Robert Sillmann on 2022-12-01

View Document

08/12/228 December 2022 Full accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

17/01/2017 January 2020 SECOND FILED SH01 - 26/09/19 STATEMENT OF CAPITAL USD 0.04

View Document

20/12/1920 December 2019 18/12/2019

View Document

20/12/1920 December 2019 STATEMENT BY DIRECTORS

View Document

20/12/1920 December 2019 SOLVENCY STATEMENT DATED 18/12/19

View Document

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL USD 0.04

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBS OFFSHORE NETWORKS HOLDINGS LIMITED

View Document

19/12/1919 December 2019 CESSATION OF CBS CORPORATION AS A PSC

View Document

26/11/1926 November 2019 09/09/19 STATEMENT OF CAPITAL USD 0.02

View Document

19/11/1919 November 2019 26/09/19 STATEMENT OF CAPITAL USD 0.03

View Document

30/08/1930 August 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

14/08/1914 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information