CBL ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Notification of Stephen Derek Flory as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
03/04/243 April 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/12/239 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
16/03/2316 March 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
25/03/2225 March 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 63 CHELTENHAM AVENUE IPSWICH IP1 4LN ENGLAND |
06/07/196 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/01/1611 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/12/1429 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/12/1323 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/12/127 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
24/02/1224 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS |
16/05/1116 May 2011 | DIRECTOR APPOINTED MR THOMAS WRIGHT |
16/05/1116 May 2011 | DIRECTOR APPOINTED MR STEPHEN DEREK FLORY |
13/05/1113 May 2011 | COMPANY NAME CHANGED YELLOWBOLD LTD CERTIFICATE ISSUED ON 13/05/11 |
11/02/1111 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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