CBI INTERNATIONAL PARENT LIMITED

09709815
RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Termination of appointment of director (Frederik Christiaan Reynecke) 1 Buy now
07 Aug 2024 accounts Annual Accounts 21 Buy now
07 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 46 Buy now
07 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2024 officers Change of particulars for director (Mr Paul Fernando Mastrapa) 2 Buy now
15 Sep 2023 officers Appointment of director (Ms Patricia Mary Mcgillan) 2 Buy now
11 Sep 2023 officers Appointment of director (Mr Jonathan James Gardner) 2 Buy now
11 Sep 2023 officers Appointment of director (Mr Frederik Christiaan Reynecke) 2 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 officers Appointment of director (Mr Paul Fernando Mastrapa) 2 Buy now
04 Jul 2023 officers Termination of appointment of director (Jennifer Sheets) 1 Buy now
06 Oct 2022 accounts Annual Accounts 28 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 mortgage Registration of a charge 48 Buy now
14 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2022 officers Termination of appointment of director (David Wolmer) 1 Buy now
07 Jan 2022 officers Termination of appointment of director (Stephen James Hogan) 1 Buy now
04 Oct 2021 accounts Annual Accounts 28 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 26 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Termination of appointment of director (Yvonne Emma Reynolds) 1 Buy now
03 Oct 2019 accounts Annual Accounts 24 Buy now
20 Sep 2019 officers Change of particulars for director (Mrs Yvonne Emma Hignell) 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 officers Appointment of director (Ms Jennifer Sheets) 2 Buy now
19 Nov 2018 officers Appointment of director (Yvonne Emma Hignell) 2 Buy now
19 Nov 2018 officers Termination of appointment of director (David Mark Waltzer) 1 Buy now
18 Oct 2018 capital Return of Allotment of shares 8 Buy now
11 Oct 2018 officers Termination of appointment of director (Lawrence Paul Kraska) 1 Buy now
04 Oct 2018 accounts Annual Accounts 23 Buy now
21 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Sep 2018 capital Statement of capital (Section 108) 5 Buy now
21 Sep 2018 insolvency Solvency Statement dated 20/09/18 2 Buy now
21 Sep 2018 resolution Resolution 1 Buy now
20 Sep 2018 officers Appointment of director (Mr David Mark Waltzer) 2 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 officers Appointment of corporate secretary (Irwin Mitchell Secretaries Limited) 2 Buy now
10 Jan 2018 officers Termination of appointment of secretary (Thomas Eggar) 1 Buy now
10 Jan 2018 officers Termination of appointment of director (Michael Patrick Slupecki) 1 Buy now
14 Sep 2017 accounts Annual Accounts 19 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 officers Appointment of director (Mr Lawrence Paul Kraska) 2 Buy now
29 Mar 2017 officers Termination of appointment of director (Kathleen Gilmartin) 1 Buy now
12 Oct 2016 accounts Annual Accounts 14 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2016 officers Change of particulars for director (Mr Michael Patrick Slupecki) 2 Buy now
10 Mar 2016 officers Change of particulars for director (Mrs Kathleen Gilmartin) 2 Buy now
25 Feb 2016 officers Appointment of secretary (Thomas Eggar) 2 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
25 Jan 2016 officers Appointment of director (Mrs Kathleen Gilmartin) 2 Buy now
22 Jan 2016 officers Appointment of director (Mr Michael Patrick Slupecki) 2 Buy now
21 Jan 2016 officers Change of particulars for director (Mr David Womer) 2 Buy now
30 Dec 2015 mortgage Registration of a charge 122 Buy now
18 Dec 2015 mortgage Registration of a charge 57 Buy now
05 Oct 2015 mortgage Registration of a charge 69 Buy now
30 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jul 2015 incorporation Incorporation Company 39 Buy now