Advanced company searchLink opens in new window

CBT CANARY WHARF LTD

Company number 07909556

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)
19 Feb 2024 AA Micro company accounts made up to 31 January 2024
19 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
16 Jul 2021 AA Micro company accounts made up to 31 January 2021
21 Apr 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
21 Mar 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
08 Feb 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
06 Sep 2017 AD01 Registered office address changed from Unit 63 Cannon Workshops 5 Cannon Drive London E14 4AS to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 6 September 2017
22 Feb 2017 AA Micro company accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
15 Mar 2016 AA Total exemption full accounts made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
25 Feb 2015 AA Total exemption full accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
01 Aug 2014 CH01 Director's details changed for Marla Joy Stromberg on 21 July 2014
09 Jun 2014 TM02 Termination of appointment of Marla Stromberg as a secretary
09 Jun 2014 CH01 Director's details changed for Marla Joy Stromberg on 12 January 2014
20 May 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1