CBSL TEKSTIL LTD

Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from PO Box 4385 10583275 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-05-30

View Document

20/05/2520 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

07/05/257 May 2025 Registered office address changed to PO Box 4385, 10583275 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-07

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/12/2419 December 2024 Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL England to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-19

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/04/224 April 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

04/04/214 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GUIYING WU / 26/01/2020

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUIYING WU / 04/11/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / GUIYING WU / 04/11/2019

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY UK INTERNATIONAL CONSULTANCY LTD

View Document

21/01/1921 January 2019 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY, LONDON CR8 2AD UNITED KINGDOM

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

07/12/177 December 2017 CORPORATE SECRETARY APPOINTED UK INTERNATIONAL CONSULTANCY LTD

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information