Advanced company searchLink opens in new window

CBEC INTERNATIONAL LTD

Company number 11931721

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)
22 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
19 Nov 2024 PSC04 Change of details for Mrs Leigh Furse as a person with significant control on 13 November 2024
18 Nov 2024 CH01 Director's details changed for Mrs Leigh Furse on 13 November 2024
18 Nov 2024 AD01 Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to 33 Thele Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JD on 18 November 2024
18 Nov 2024 PSC04 Change of details for Mrs Leigh Furse as a person with significant control on 13 November 2024
18 Nov 2024 CH01 Director's details changed for Mrs Leigh Furse on 13 November 2024
15 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
24 Jan 2022 TM01 Termination of appointment of Robert Charles Furse as a director on 24 January 2022
12 Jul 2021 PSC01 Notification of Leigh Furse as a person with significant control on 1 May 2021
12 Jul 2021 PSC07 Cessation of Robert Charles Furse as a person with significant control on 1 May 2021
12 Jul 2021 AP01 Appointment of Mrs Leigh Furse as a director on 1 May 2021
12 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
04 Feb 2021 PSC04 Change of details for Mr Robert Furse as a person with significant control on 4 February 2021
07 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
27 Oct 2020 AD01 Registered office address changed from C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP England to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 27 October 2020
27 Oct 2020 PSC04 Change of details for Mr Robert Charles Furse as a person with significant control on 19 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Robert Charles Furse on 19 October 2020
16 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
08 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-08
  • GBP 100