CBS ASSOCIATES (UK) LIMITED - History of Changes


DateDescription
2024-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, NO UPDATES
2024-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-27 => 2024-07-27
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-28 => 2023-07-27
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-07 update account_ref_day 28 => 27
2022-08-07 update accounts_next_due_date 2022-07-28 => 2022-10-28
2022-07-28 update statutory_documents PREVSHO FROM 28/10/2021 TO 27/10/2021
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-29 => 2022-07-28
2021-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-09-23 delete source_ip 46.30.213.227
2021-09-23 insert source_ip 46.30.213.35
2021-08-07 update account_ref_day 29 => 28
2021-08-07 update accounts_next_due_date 2021-07-29 => 2021-10-29
2021-07-29 update statutory_documents PREVSHO FROM 29/10/2020 TO 28/10/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-02-05 delete address Unit 3, 1161 Chester Road, Birmingham, B24 0QY
2021-02-05 insert address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA
2021-02-05 update primary_contact Unit 3, 1161 Chester Road, Birmingham, B24 0QY => Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-29 => 2021-07-29
2020-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-29 => 2020-10-29
2020-06-30 delete source_ip 46.30.213.230
2020-06-30 insert source_ip 46.30.213.227
2020-02-07 delete address UNIT 3, 1161 CHESTER ROAD ERDINGTON BIRMINGHAM ENGLAND B24 0QY
2020-02-07 insert address ACE HOUSE 22 CHESTER ROAD SUTTON COLDFIELD ENGLAND B73 5DA
2020-02-07 update registered_address
2020-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2020 FROM UNIT 3, 1161 CHESTER ROAD ERDINGTON BIRMINGHAM B24 0QY ENGLAND
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-29 => 2020-07-29
2019-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-28 delete source_ip 46.30.213.36
2019-05-28 insert source_ip 46.30.213.230
2019-04-19 delete source_ip 46.30.213.19
2019-04-19 insert source_ip 46.30.213.36
2019-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2019-01-07 update accounts_next_due_date 2019-01-28 => 2019-07-29
2018-12-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-11-07 update account_ref_day 30 => 29
2018-11-07 update accounts_next_due_date 2018-10-30 => 2019-01-28
2018-10-28 update statutory_documents PREVSHO FROM 30/10/2017 TO 29/10/2017
2018-08-07 update account_ref_day 31 => 30
2018-08-07 update accounts_next_due_date 2018-07-31 => 2018-10-30
2018-07-30 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-03-05 update website_status DomainNotFound => OK
2018-03-05 delete address Fort Parkway Birmingham B24 9FE
2018-03-05 delete phone 0121 629 7764
2018-03-05 insert address Unit 3, 1161 Chester Road, Birmingham, B24 0QY
2018-03-05 insert phone 0121 377 7888
2018-03-05 update primary_contact Fort Parkway Birmingham B24 9FE => Unit 3, 1161 Chester Road, Birmingham, B24 0QY
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-18 update website_status OK => DomainNotFound
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-04 delete source_ip 46.30.211.211
2017-03-04 insert source_ip 46.30.213.19
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-22 delete source_ip 46.30.212.44
2016-04-22 insert source_ip 46.30.211.211
2016-03-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE
2016-01-07 insert address UNIT 3, 1161 CHESTER ROAD ERDINGTON BIRMINGHAM ENGLAND B24 0QY
2016-01-07 update registered_address
2015-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2015 FROM FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-07 update statutory_documents 31/10/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-19 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-11-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-10-31 update statutory_documents 31/10/14 FULL LIST
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 9 => 10
2014-10-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-07-31
2014-09-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-09-16 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/10/2013
2014-08-07 update account_ref_day 31 => 30
2014-08-07 update account_ref_month 10 => 9
2014-08-07 update accounts_next_due_date 2014-07-31 => 2014-10-31
2014-07-31 update statutory_documents PREVSHO FROM 31/10/2013 TO 30/09/2013
2013-11-07 delete address FORT DUNLOP FORT PARKWAY BIRMINGHAM UNITED KINGDOM B24 9FE
2013-11-07 insert address FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-11-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-10-31 update statutory_documents 31/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-23 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address 128 FORT DUNLOP FORT PARKWAY BIRMINGHAM UNITED KINGDOM B24 9FE
2013-06-23 insert address FORT DUNLOP FORT PARKWAY BIRMINGHAM UNITED KINGDOM B24 9FE
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-20 update statutory_documents 31/10/12 FULL LIST
2012-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 128 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE UNITED KINGDOM
2012-07-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM APARTMENT 253 SOUTHSIDE ST. JOHN'S WALK BIRMINGHAM B5 4TL UNITED KINGDOM
2011-12-09 update statutory_documents 31/10/11 FULL LIST
2011-11-01 update statutory_documents COMPANY NAME CHANGED CADAT LIMITED CERTIFICATE ISSUED ON 01/11/11
2011-07-25 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 31/10/10 FULL LIST
2011-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 253 ST. JOHN'S WALK BIRMINGHAM B5 4TL UNITED KINGDOM
2010-07-28 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents FIRST GAZETTE
2010-02-26 update statutory_documents DISS40 (DISS40(SOAD))
2010-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 953 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8BQ UNITED KINGDOM
2010-02-25 update statutory_documents 31/10/09 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KABRA / 01/01/2010
2009-08-26 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2009 FROM 5 QUANTOCK COURT GREENFORD ROAD GREENFORD MIDDLESEX UB6 0DR
2009-07-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY DEEPIKA CHECHANI
2009-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KABRA / 01/07/2009
2009-01-24 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-12-20 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 75 ALEXANDRA ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0PL
2007-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 44, QUEENSHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0QG
2006-12-07 update statutory_documents NEW SECRETARY APPOINTED
2006-12-07 update statutory_documents SECRETARY RESIGNED
2006-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION