CBI UK MIDCO LIMITED

09709978
C/O IRWIN MITCHELL LLP,RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 23 Buy now
16 Sep 2024 officers Termination of appointment of director (Frederik Christiaan Reynecke) 1 Buy now
07 Aug 2024 accounts Annual Accounts 20 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
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
12 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 Termination of appointment of director (Jennifer Sheets) 1 Buy now
04 Jul 2023 officers Appointment of director (Mr Paul Fernando Mastrapa) 2 Buy now
06 Oct 2022 accounts Annual Accounts 24 Buy now
01 Aug 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 (Stephen James Hogan) 1 Buy now
07 Jan 2022 officers Termination of appointment of director (David Wolmer) 1 Buy now
04 Oct 2021 accounts Annual Accounts 24 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 23 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 17 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 Termination of appointment of director (David Mark Waltzer) 1 Buy now
19 Nov 2018 officers Appointment of director (Yvonne Emma Hignell) 2 Buy now
11 Oct 2018 officers Termination of appointment of director (Lawrence Paul Kraska) 1 Buy now
03 Oct 2018 accounts Annual Accounts 19 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 17 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
10 Oct 2016 accounts Annual Accounts 13 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
30 Dec 2015 mortgage Registration of a charge 120 Buy now
30 Dec 2015 mortgage Registration of a charge 122 Buy now
18 Dec 2015 mortgage Registration of a charge 57 Buy now
18 Dec 2015 mortgage Registration of a charge 25 Buy now
05 Oct 2015 mortgage Registration of a charge 70 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