CBS TRADE CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Micro company accounts made up to 2022-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

07/01/237 January 2023 Previous accounting period extended from 2022-04-29 to 2022-10-29

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM UNIT 3, 1161 CHESTER ROAD ERDINGTON BIRMINGHAM B24 0QY ENGLAND

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM CBS ASSOCIATES FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/11/157 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1531 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/11/1321 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/01/1320 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED CBS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

04/09/124 September 2012 COMPANY NAME CHANGED GREET 2 LIMITED CERTIFICATE ISSUED ON 04/09/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM APARTMENT 253 SOUTHSIDE ST. JOHN'S WALK BIRMINGHAM B5 4TL UNITED KINGDOM

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KABRA / 31/10/2011

View Document

17/01/1117 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 253 ST. JOHN'S WALK BIRMINGHAM B5 4TL ENGLAND

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KABRA / 30/10/2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 953 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8BQ UNITED KINGDOM

View Document

25/02/1025 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/08/0929 August 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

05/07/095 July 2009 APPOINTMENT TERMINATED SECRETARY DEEPIKA CHECHANI

View Document

05/07/095 July 2009 REGISTERED OFFICE CHANGED ON 05/07/2009 FROM 5 QUANTOCK COURT GREENFORD ROAD GREENFORD MIDDLESEX UB6 0DR

View Document

24/01/0924 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 75 ALEXANDRA ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0PL

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 44, QUEENSHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0QG

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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