Advanced company searchLink opens in new window

CBO ASSOCIATES LTD

Company number SC434731

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)
27 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
21 May 2024 AA Total exemption full accounts made up to 31 March 2024
24 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
25 Oct 2022 PSC04 Change of details for Mr Clark Boles as a person with significant control on 23 April 2017
06 May 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
18 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
27 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with updates
23 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2018 AD03 Register(s) moved to registered inspection location Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
17 Oct 2018 AD02 Register inspection address has been changed to Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
16 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
11 Oct 2018 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 PSC04 Change of details for Mr Clark Boles as a person with significant control on 3 October 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
06 Dec 2016 CH01 Director's details changed for Mr Clark Boles on 24 October 2016
06 Dec 2016 AD01 Registered office address changed from 15 Seaview Crescent Bridge of Don Aberdeen AB23 8RH to 4 Tayview Drive Liff Dundee DD2 5PF on 6 December 2016
06 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
06 Dec 2016 CH01 Director's details changed for Mrs Wendy Jane Boles on 24 October 2016
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016