- Company Overview for CBS EMEA LIMITED (07887826)
- Filing history for CBS EMEA LIMITED (07887826)
- People for CBS EMEA LIMITED (07887826)
- More for CBS EMEA LIMITED (07887826)
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) |
---|---|---|---|
20 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
08 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 Oct 2012 | CONNOT | Change of name notice |