CBD LABS LLC LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Gary Alexander Tucker on 2025-07-30

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

10/04/2410 April 2024 Appointment of Mr Gary Alexander Tucker as a director on 2024-04-08

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/08/231 August 2023 Cessation of The House of Green Limited as a person with significant control on 2020-11-21

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/08/231 August 2023 Notification of a person with significant control statement

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Director's details changed for Mr Paul Donald Smith on 2021-02-19

View Document

25/06/2125 June 2021 Director's details changed for Mr Paul Donald Smith on 2021-02-19

View Document

24/06/2124 June 2021 Cessation of Paul Donald Smith as a person with significant control on 2020-11-21

View Document

24/06/2124 June 2021 Notification of a person with significant control statement

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN WHITMAN

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR MARK STUART MAHAFFEY

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR PAUL DONALD SMITH

View Document

03/06/203 June 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

27/05/2027 May 2020 PREVEXT FROM 30/09/2019 TO 31/01/2020

View Document

14/01/2014 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CESSATION OF NATHAN LEE WHITMAN AS A PSC

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DONALD SMITH

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN LEE WHITMAN / 30/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LEE WHITMAN / 30/10/2019

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM COBWOOD LODGE BURNT HOUSE LANE COWFOLD HORSHAM WEST SUSSEX RH13 8DQ UNITED KINGDOM

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

07/09/187 September 2018 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