- Company Overview for CBK SCI CON LIMITED (08797432)
- Filing history for CBK SCI CON LIMITED (08797432)
- People for CBK SCI CON LIMITED (08797432)
- More for CBK SCI CON LIMITED (08797432)
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) |
---|---|---|---|
24 Jul 2018 | AP01 | Appointment of Dr Emily Lumley as a director on 1 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 February 2017
|
|
10 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
03 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 February 2017
|
|
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
19 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Sep 2016 | TM01 | Termination of appointment of Riam Kanso as a director on 12 February 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Hugh Martin as a director on 1 August 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AD01 | Registered office address changed from The Network Building (Floor 2) 97 Tottenham Court Road London W1T 4TP to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 21 December 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
03 Apr 2014 | AD01 | Registered office address changed from 10 Park Avenue Woodford Green Essex IG8 0EU on 3 April 2014 | |
16 Dec 2013 | AD01 | Registered office address changed from Christopher Ingold Building 20 Gordon Street London WC1H 0AJ United Kingdom on 16 December 2013 | |
02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|