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)
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
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
  • ANNOTATION Clarification a second filed AP01 was registered on 24/12/2020
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
  • GBP 360,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-29
  • GBP 100