Advanced company searchLink opens in new window

CB GLOBAL LIMITED

Company number 10303937

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)
29 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
11 Oct 2023 AA Micro company accounts made up to 31 December 2022
22 Sep 2023 AD01 Registered office address changed from 3 Kingfisher Court Stockton-on-Tees TS18 3EX England to Eccleston Yards 25 Eccleston Place London SW1W 9NF on 22 September 2023
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
12 Jul 2022 TM01 Termination of appointment of Andrew Peter Fletcher as a director on 12 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
04 May 2021 RP04CS01 Second filing of Confirmation Statement dated 11 February 2021
29 Apr 2021 TM01 Termination of appointment of James Jeffrey Duckenfield as a director on 26 April 2021
29 Apr 2021 TM01 Termination of appointment of James Jeffrey Duckenfield as a director on 26 April 2021
10 Mar 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 CS01 11/02/21 Statement of Capital gbp 371270
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/05/21
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 373,270
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Dec 2020 RP04AP01 Second filing for the appointment of Mr James Jeffrey Duckenfield as a director
23 Dec 2020 AP01 Appointment of Mr James Jeffrey Duckenfield as a director on 6 August 2020
23 Dec 2020 CH01 Director's details changed for Mr James Jeffrey Duckenfield on 23 December 2020
23 Dec 2020 AD01 Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton-on-Tee 3 Kingfisher Way Stockton-on-Tees TS18 3EX England to 3 Kingfisher Court Stockton-on-Tees TS18 3EX on 23 December 2020
23 Dec 2020 AD01 Registered office address changed from Alexander House 2nd Floor 14-16 Peterborough Road London SW6 3BN England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tee 3 Kingfisher Way Stockton-on-Tees TS18 3EX on 23 December 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 PSC04 Change of details for Mr David William Henry Johnstone as a person with significant control on 27 March 2019
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 372,020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 367,020
14 Oct 2020 CH01 Director's details changed for Mr David William Henry Johnstone on 14 October 2020