CBS EMEA LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

02/01/252 January 2025 Change of details for Cbs Enterprises (Uk) Limited as a person with significant control on 2023-02-01

View Document

21/11/2421 November 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Termination of appointment of Richard Michael Jones as a director on 2024-02-17

View Document

26/03/2426 March 2024 Appointment of Ms Sukhjeet Kaur Gill as a director on 2024-03-14

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Document

01/02/231 February 2023 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Fieldfisher Secretaries Limited as a secretary on 2023-01-01

View Document

01/02/231 February 2023 Termination of appointment of Mitre Secretaries Limited as a secretary on 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

09/12/229 December 2022 Director's details changed for Gielijn Jan Hilarius on 2022-12-01

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 DIRECTOR APPOINTED GIELIJN JAN HILARIUS

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAGUE

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 AUDITOR'S RESIGNATION

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 CURREXT FROM 23/10/2013 TO 31/12/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 23/10/12

View Document

04/02/134 February 2013 PREVSHO FROM 31/12/2012 TO 23/10/2012

View Document

09/01/139 January 2013 ADOPT ARTICLES 21/12/2012

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 CURREXT FROM 23/10/2012 TO 31/12/2012

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR RICHARD M. JONES

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR STEPHEN TAGUE

View Document

19/11/1219 November 2012 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 105-109 SALUSBURY ROAD LONDON GREATER LONDON NW6 6RG

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR DERMOT SHORTT

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY GUY WHEELER

View Document

30/10/1230 October 2012 PREVSHO FROM 31/12/2012 TO 23/10/2012

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED CHELLO ZONE EMEA LIMITED CERTIFICATE ISSUED ON 25/10/12

View Document

25/10/1225 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1228 June 2012 SECRETARY APPOINTED GUY DAVID JAMES WHEELER

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY JUSTIN WOLFE

View Document

20/12/1120 December 2011 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