- Company Overview for CBEC INTERNATIONAL LTD (11931721)
- Filing history for CBEC INTERNATIONAL LTD (11931721)
- People for CBEC INTERNATIONAL LTD (11931721)
- More for CBEC INTERNATIONAL LTD (11931721)
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
Statement of capital on 2019-04-08
|