Advanced company searchLink opens in new window

CB1 LTD

Company number 03137065

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)
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,750
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,750
06 Jan 2015 AD01 Registered office address changed from 5 Norfolk Street Cambridge Cambridgeshire CB1 2LD to 5-7 Norfolk Street Cambridge CB1 2LD on 6 January 2015
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,750
17 Jul 2013 MR04 Satisfaction of charge 6 in full
17 Jul 2013 MR04 Satisfaction of charge 5 in full
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
28 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
28 Dec 2011 TM01 Termination of appointment of Daniel Sturdy as a director
03 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
22 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
22 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 9
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 4,750
30 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
17 Dec 2010 TM02 Termination of appointment of Joanne Diver as a secretary
04 Mar 2010 AA Accounts for a small company made up to 30 April 2009