CBS ASSOCIATES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-10-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM UNIT 3, 1161 CHESTER ROAD ERDINGTON BIRMINGHAM B24 0QY ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/12/186 December 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE

View Document

07/11/157 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 PREVEXT FROM 30/09/2013 TO 31/10/2013

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1431 July 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 128 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE UNITED KINGDOM

View Document

01/07/121 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM APARTMENT 253 SOUTHSIDE ST. JOHN'S WALK BIRMINGHAM B5 4TL UNITED KINGDOM

View Document

09/12/119 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 COMPANY NAME CHANGED CADAT LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 253 ST. JOHN'S WALK BIRMINGHAM B5 4TL UNITED KINGDOM

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KABRA / 01/01/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 953 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8BQ UNITED KINGDOM

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/07/095 July 2009 APPOINTMENT TERMINATED SECRETARY DEEPIKA CHECHANI

View Document

05/07/095 July 2009 REGISTERED OFFICE CHANGED ON 05/07/2009 FROM 5 QUANTOCK COURT GREENFORD ROAD GREENFORD MIDDLESEX UB6 0DR

View Document

05/07/095 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KABRA / 01/07/2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 75 ALEXANDRA ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0PL

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 44, QUEENSHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0QG

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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