Advanced company searchLink opens in new window

CBS EMEA LIMITED

Company number 07887826

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)
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
17 Nov 2015 AA 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
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
01 Oct 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
03 Sep 2013 AA01 Current accounting period extended from 23 October 2013 to 31 December 2013
22 Jul 2013 AA Full accounts made up to 23 October 2012
04 Feb 2013 AA01 Previous accounting period shortened from 31 December 2012 to 23 October 2012
09 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
14 Dec 2012 AA01 Current accounting period extended from 23 October 2012 to 31 December 2012
21 Nov 2012 AP01 Appointment of Mr Richard M. Jones as a director
19 Nov 2012 AP01 Appointment of Mr Stephen Tague as a director
19 Nov 2012 AP04 Appointment of Mitre Secretaries Limited as a secretary
19 Nov 2012 AD01 Registered office address changed from 105-109 Salusbury Road London Greater London NW6 6RG on 19 November 2012
01 Nov 2012 TM02 Termination of appointment of Guy Wheeler as a secretary
01 Nov 2012 TM01 Termination of appointment of Dermot Shortt as a director
30 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 23 October 2012
25 Oct 2012 CERTNM Company name changed chello zone emea LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
25 Oct 2012 CONNOT Change of name notice
28 Jun 2012 AP03 Appointment of Guy David James Wheeler as a secretary
28 Jun 2012 TM02 Termination of appointment of Justin Wolfe as a secretary
20 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted