Advanced company searchLink opens in new window

CBK SCI CON LIMITED

Company number 08797432

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)
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
  • GBP 100
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
  • GBP 75
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted