CBS EMEA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Accounts. Accounts type full. 2023-12-21 View Report
Officers. Appointment date: 2023-01-01. Officer name: Fieldfisher Secretaries Limited. 2023-02-01 View Report
Address. Change date: 2023-02-01. Old address: Cannon Place 78 Cannon Street London EC4N 6AF. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. 2023-02-01 View Report
Officers. Officer name: Mitre Secretaries Limited. Termination date: 2022-12-31. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Officers. Officer name: Gielijn Jan Hilarius. Change date: 2022-12-01. 2022-12-09 View Report
Accounts. Accounts type full. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2021-12-22 View Report
Accounts. Accounts type full. 2021-12-10 View Report
Accounts. Accounts type full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type full. 2019-09-18 View Report
Officers. Appointment date: 2019-04-30. Officer name: Gielijn Jan Hilarius. 2019-06-04 View Report
Officers. Termination date: 2019-04-30. Officer name: Stephen Tague. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2018-12-28 View Report
Accounts. Accounts type full. 2018-09-11 View Report
Auditors. Auditors resignation company. 2018-04-19 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type full. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type full. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type full. 2015-11-17 View Report
Officers. Officer name: Mitre Secretaries Limited. Change date: 2015-07-01. 2015-08-26 View Report
Address. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD. Change date: 2015-07-01. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Change account reference date company current extended. 2013-09-03 View Report
Accounts. Accounts type full. 2013-07-22 View Report
Accounts. Change account reference date company previous shortened. 2013-02-04 View Report
Resolution. Description: Resolutions. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Accounts. Change account reference date company current extended. 2012-12-14 View Report
Officers. Officer name: Mr Richard M. Jones. 2012-11-21 View Report
Officers. Officer name: Mr Stephen Tague. 2012-11-19 View Report
Officers. Officer name: Mitre Secretaries Limited. 2012-11-19 View Report
Address. Old address: 105-109 Salusbury Road London Greater London NW6 6RG. Change date: 2012-11-19. 2012-11-19 View Report
Officers. Officer name: Guy Wheeler. 2012-11-01 View Report
Officers. Officer name: Dermot Shortt. 2012-11-01 View Report
Accounts. Change account reference date company previous shortened. 2012-10-30 View Report
Change of name. Description: Company name changed chello zone emea LIMITED\certificate issued on 25/10/12. 2012-10-25 View Report
Change of name. Change of name notice. 2012-10-25 View Report
Officers. Officer name: Guy David James Wheeler. 2012-06-28 View Report
Officers. Officer name: Justin Wolfe. 2012-06-28 View Report
Incorporation. Incorporation company. 2011-12-20 View Report