Advanced company searchLink opens in new window

CBRK LTD

Company number 09645357

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)
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
22 Aug 2023 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
14 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 SH08 Change of share class name or designation
16 Sep 2022 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
09 Nov 2021 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
04 Sep 2020 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
11 Jun 2020 AA01 Current accounting period shortened from 31 August 2020 to 30 June 2020
26 May 2020 AA Micro company accounts made up to 31 August 2019
24 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
26 Apr 2019 AA Micro company accounts made up to 31 August 2018
20 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 31 August 2017
15 Jan 2018 AD01 Registered office address changed from The Coach House Main Street Stanton on Soar Leicestershire LE12 5PY England to The Coach House Main Street Stanford on Soar Leicestershire LE12 5PY on 15 January 2018
12 Jan 2018 PSC04 Change of details for Mr James Alexander Philip Dickens as a person with significant control on 12 January 2018
12 Jan 2018 PSC04 Change of details for Mrs Joy Rebekah Dickens as a person with significant control on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Mrs Joy Rebekah Dickens on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Mr James Alexander Philip Dickens on 12 January 2018
19 Jul 2017 AD01 Registered office address changed from 79 Main Street Sutton Bonington Loughborough Leicestershire LE12 5PE United Kingdom to The Coach House Main Street Stanton on Soar Leicestershire LE12 5PY on 19 July 2017
18 Jul 2017 PSC04 Change of details for Mrs Joy Rebekah Dickens as a person with significant control on 18 July 2017