CBM TLECOM LIMITED

Company Documents

DateDescription
08/05/198 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 11 LAVENDER GARDENS WARRINGTON CHESHIRE WA5 1BQ ENGLAND

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/05/179 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/16

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1619 May 2016 15/05/16 STATEMENT OF CAPITAL GBP 11

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM, MANSION HOUSE MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 4RW, ENGLAND

View Document

16/05/1616 May 2016 16/01/16 STATEMENT OF CAPITAL GBP 11

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MRS COSMINA ELENA MARINESCU

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIU-BASARAB MARINESCU / 14/10/2015

View Document

15/05/1515 May 2015 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