C2BI LTD

106 North Town Road, Maidenhead, SL6 7JH, England
StatusACTIVE
Company No.07873683
CategoryPrivate Limited Company
Incorporated07 Dec 2011
Age12 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

C2BI LTD is an active private limited company with number 07873683. It was incorporated 12 years, 6 months, 9 days ago, on 07 December 2011. The company address is 106 North Town Road, Maidenhead, SL6 7JH, England.



Company Fillings

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradley John Hough

Change date: 2019-08-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-08

Psc name: Mr Bradley John Hough

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Old address: 37 Thames Haven Portsmouth Road Surbiton KT6 4JA United Kingdom

New address: 106 North Town Road Maidenhead SL6 7JH

Change date: 2019-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2018

Action Date: 21 Oct 2018

Category: Address

Type: AD01

New address: 37 Thames Haven Portsmouth Road Surbiton KT6 4JA

Old address: 2 Orchard Way Berry Lane Worplesdon Guildford GU3 3QG England

Change date: 2018-10-21

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradley John Hough

Change date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: 2 Orchard Way Berry Lane Worplesdon Guildford GU3 3QG

Old address: 37 Thames Haven, Portsmouth Road Surbiton KT6 4JA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

New address: 37 Thames Haven, Portsmouth Road Surbiton KT6 4JA

Old address: 2 Orchard Way Berry Lane Worplesdon Guildford Surrey GU3 3QG United Kingdom

Change date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: 26 Maybury Place 58 Sandy Lane Woking GU22 8BW England

New address: 2 Orchard Way Berry Lane Worplesdon Guildford Surrey GU3 3QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paramjit Kaur Hough

Change date: 2016-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-29

New address: 26 Maybury Place 58 Sandy Lane Woking GU22 8BW

Old address: The Cornerstone Westfield Common Woking Surrey GU22 9NS

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2013

Action Date: 07 Dec 2013

Category: Address

Type: AD01

Old address: the Cornertsone Westfield Common Woking Surrey GU22 9NS England

Change date: 2013-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2013

Action Date: 27 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-27

Old address: Dukes Court Duke Street Woking Surrey GU21 5BH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Change sail address company

Date: 08 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2012

Action Date: 08 Dec 2012

Category: Address

Type: AD01

Old address: the Cornerstone Westfield Common Woking Surrey GU22 9NS United Kingdom

Change date: 2012-12-08

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paramjit Kaur Hough

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2012

Action Date: 09 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-09

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 07 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04657922
Status:ACTIVE
Category:Private Limited Company

CHALLEN COMMERCIAL INVESTIGATIONS LIMITED

THE FORGE BLISWORTH HILL FARM,BLISWORTH,NN7 3DB

Number:03426833
Status:ACTIVE
Category:Private Limited Company

EMSEE LIMITED

CROWN HOUSE,LONDON,NW10 7PN

Number:09166944
Status:ACTIVE
Category:Private Limited Company

GEOFLOW GLOBAL LTD

29 CANTIUM PLACE,SNODLAND,ME6 5FD

Number:11840624
Status:ACTIVE
Category:Private Limited Company

KME ELECTRICAL LIMITED

44 CHARLOTTE STREET,SOUTH SHIELDS,NE33 1PX

Number:08710415
Status:ACTIVE
Category:Private Limited Company

ORTHOSPHERE LIMITED

NORBURY HOUSE,STONE,ST15 8DN

Number:07037744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source