Advanced company searchLink opens in new window

CBS ENTERPRISES (UK) LIMITED

Company number 00139268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 80,000
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
26 Aug 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 80,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 80,000
23 Sep 2013 AA Full accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr Richard M Jones on 14 November 2011
17 Nov 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 14 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Stephen Tague on 14 November 2011
17 Nov 2011 CH01 Director's details changed for Armando Nunez on 14 November 2011
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
22 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke auth cap 23/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2010 CC04 Statement of company's objects
10 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Armando Nunez on 14 November 2009