THE CBD GROUP LTD

Company Documents

DateDescription
10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

05/02/245 February 2024 Director's details changed for Mr Alexander Mcmillan on 2023-05-09

View Document

15/01/2415 January 2024 Termination of appointment of Edward Jones as a director on 2023-12-06

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Sub-division of shares on 2022-12-28

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Resolutions

View Document

23/05/2323 May 2023 Termination of appointment of Alan Mcmillan as a secretary on 2023-05-09

View Document

23/05/2323 May 2023 Registered office address changed from 5 Stocks Court Heskin Chorley PR7 5JN United Kingdom to 3 Monument Road Wigan WN1 2LS on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Alan John Mcmillan as a director on 2023-05-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Termination of appointment of Daniel Paul Spiller as a director on 2022-10-17

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR DANIEL PAUL SPILLER

View Document

29/04/2029 April 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

05/03/205 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 900

View Document

20/01/2020 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 900

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX MCMILLAN / 30/12/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MCMILLAN / 30/12/2019

View Document

03/07/193 July 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


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