- Company Overview for CB GLOBAL LIMITED (10303937)
- Filing history for CB GLOBAL LIMITED (10303937)
- People for CB GLOBAL LIMITED (10303937)
- More for CB GLOBAL LIMITED (10303937)
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) |
---|---|---|---|
21 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
14 Oct 2020 | CH01 | Director's details changed for Mr David William Henry Johnstone on 14 October 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
11 Aug 2020 | AP01 |
Appointment of Mr James Jeffrey Duckenfield as a director on 6 August 2020
|
|
18 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
24 Apr 2019 | AP01 | Appointment of Mr William Rockall as a director on 24 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Mats Anders Olsson as a director on 24 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Juan Carlos Gay as a director on 16 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Andrew Peter Fletcher as a director on 16 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr John Ames as a director on 16 April 2019 | |
01 Apr 2019 | PSC07 | Cessation of Stanley Fink as a person with significant control on 27 March 2019 | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
29 Mar 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
14 Feb 2019 | PSC04 | Change of details for Lord Stanley Fink as a person with significant control on 24 October 2018 | |
14 Feb 2019 | PSC04 | Change of details for Mr David William Henry Johnstone as a person with significant control on 24 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Stanley Fink as a director on 24 October 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
09 Feb 2017 | AD01 | Registered office address changed from 2-4 Peterborough Mews London SW6 3BL England to Alexander House 2nd Floor 14-16 Peterborough Road London SW6 3BN on 9 February 2017 | |
30 Aug 2016 | AD01 | Registered office address changed from Suite 4&5 Unit 23 Coda Studios 189 Munster Road London SW6 6AW United Kingdom to 2-4 Peterborough Mews London SW6 3BL on 30 August 2016 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|