CB-SDG LIMITED

Commodity Quay Commodity Quay, London, E1W 1AZ
StatusACTIVE
Company No.09636868
CategoryPrivate Limited Company
Incorporated12 Jun 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

CB-SDG LIMITED is an active private limited company with number 09636868. It was incorporated 8 years, 11 months, 26 days ago, on 12 June 2015. The company address is Commodity Quay Commodity Quay, London, E1W 1AZ.



Company Fillings

Accounts with accounts type full

Date: 18 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-06

Capital : 244,407,544.06 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH02

Date: 2024-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-13

Officer name: Ms Caroline Sarah O'connor

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-13

Officer name: Matthew Redding

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Stylianos Karaolis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Mr David Colin Manuel

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Mcguire

Appointment date: 2022-03-29

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2022

Action Date: 04 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-04

Capital : 157,982,250 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: Steven Keith Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stylianos Karaolis

Appointment date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-12

Officer name: David Michael Howson

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Mr Simon Crawley-Trice

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-28

Officer name: Mr Matthew Redding

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096368680001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096368680002

Charge creation date: 2019-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-16

Capital : 157,982,251 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Mr Steven Keith Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Chapman

Termination date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Danny Lewis Bottoms

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Alastair Richard Mills

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Ms Kirsty Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Ing

Termination date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Howson

Change date: 2017-07-01

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Capital : 137,676,499 GBP

Date: 2017-06-05

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-07

Officer name: Mr David Michael Howson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Howson

Appointment date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Richard Mills

Change date: 2016-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Trevor Howe

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Mr Danny Lewis Bottoms

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2016

Action Date: 21 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-21

Capital : 122,676,499 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-07

Capital : 108,045,569 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Richard Mills

Appointment date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Trevor Howe

Appointment date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Michael Ing

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

New address: Commodity Quay St Katharine Docks London E1W 1AZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2015

Action Date: 07 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096368680001

Charge creation date: 2015-07-07

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGDAN SPARKY LTD

FLAT D, 589-591 GREEN LANES,LONDON,N8 0RG

Number:09729595
Status:ACTIVE
Category:Private Limited Company

CLEARVISIONBLUE LTD

LWJ & CO,EDINBURGH,EH1 3LH

Number:SC501286
Status:ACTIVE
Category:Private Limited Company

JER SUPPLIES LIMITED

11 GARSTANG ROAD,SOUTHPORT,PR9 9XW

Number:10245906
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUNTJACTRADING LTD

BROOK COTTAGE PRIORY ROAD,BROMSGROVE,B61 9DD

Number:06773900
Status:ACTIVE
Category:Private Limited Company

PIRES INVESTMENTS PLC

COOLEY SERVICES LIMITED DASHWOOD,LONDON,EC2M 1QS

Number:02929801
Status:ACTIVE
Category:Public Limited Company

THREADTEX LIMITED

4TH FLOOR,LONDON,EC1Y 2AA

Number:01008145
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