CBS INVESTMENT LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Previous accounting period extended from 2024-10-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Director's details changed for Mr Salvatore Spinnato on 2024-08-02

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE SPINNATO / 18/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU SANDU COVACI / 18/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA ANTONIO BOCCARDO / 18/10/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR LUCA ANTONIO BOCCARDO

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR SALVATORE SPINNATO

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU SANDU COVACI / 10/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT 5 ROMAN INDUSTRIAL ESTATE, TAIT ROAD CROYDON CR0 2DT ENGLAND

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, SECRETARY DIANA BATAUSU

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MRS. DIANA MARIA BATAUSU

View Document

28/07/1728 July 2017 28/07/17 STATEMENT OF CAPITAL GBP 20

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 131B CHERRY ORCHARD ROAD CHERRY ORCHARD ROAD CROYDON CR0 6BE UNITED KINGDOM

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR SALVATORE SPINNATO

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUCA BOCCARDO

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information