CMBF PRODUCTS (U.K.) LIMITED



Company Documents

DateDescription
21/03/2421 March 2024 NewTermination of appointment of Roger Alan Roundhouse as a director on 2024-03-20

View Document

19/12/2319 December 2023 Satisfaction of charge 055010540002 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 055010540001 in full

View Document

11/12/2311 December 2023 Registration of charge 055010540003, created on 2023-12-08

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Tony Won Lee as a director on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of Robert Scott Spielvogel as a director on 2023-08-23

View Document

16/08/2316 August 2023 Register inspection address has been changed from 199 Bishopsgate London EC2M 3UT England to Cmbf Products Limited Mamhilad Technology Park Mamhilad Pontypool NP4 0JJ

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Full accounts made up to 2020-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Karl Theodore Messmer as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
18/11/2118 November 2021 Registration of charge 055010540001, created on 2021-11-12

View Document

18/11/2118 November 2021 Registration of charge 055010540002, created on 2021-11-12

View Document

11/08/2111 August 2021 Statement of company's objects

View Document

02/08/212 August 2021 Registered office address changed from Level 37 One Canada Square Canary Wharf London E14 5DY England to Omega 500 Mamhilad Technology Park Old Abergavenny Road Pontypool NP4 0JJ on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr. Roger Alan Roundhouse as a director on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr. Robert Scott Spielvogel as a director on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr. Tony Won Lee as a director on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr. Karl Theodore Messmer as a director on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr. Matthew Peter Pauli as a director on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Carlisle Global Ii Limited as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Notification of a person with significant control statement

View Document

02/08/212 August 2021 Termination of appointment of Ian Rodney Reid as a director on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Gareth Griffiths as a director on 2021-08-02

View Document

29/07/2129 July 2021 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 199 Bishopsgate London EC2M 3UT

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLISLE GLOBAL II LIMITED

View Document

07/07/207 July 2020 CESSATION OF CARLISLE HOLDING LIMITED AS A PSC

View Document

06/04/206 April 2020 DIRECTOR APPOINTED IAN RODNEY REID

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERSON

View Document

30/10/1930 October 2019 SOLVENCY STATEMENT DATED 30/10/19

View Document

30/10/1930 October 2019 REDUCE ISSUED CAPITAL 30/10/2019

View Document

30/10/1930 October 2019 30/10/19 STATEMENT OF CAPITAL GBP 3500000.00

View Document

30/10/1930 October 2019 STATEMENT BY DIRECTORS

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLISLE HOLDING LIMITED

View Document

10/07/1910 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2019

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM OMEGA 500 UNIT MAMHILAD TECHNOLOGY PARK MAMHILAD PONTYPOOL TORFAEN NP4 0JJ

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM
OMEGA 500 UNIT MAMHILAD TECHNOLOGY PARK
MAMHILAD
PONTYPOOL
TORFAEN
NP4 0JJ

View Document

05/12/185 December 2018 SAIL ADDRESS CREATED

View Document

05/12/185 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/12/185 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC

View Document

05/12/185 December 2018 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN FORD

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY BATTENS SECRETARIAL SERVICES LTD

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 SOLVENCY STATEMENT DATED 12/11/17

View Document

14/11/1714 November 2017 REDUCE ISSUED CAPITAL 12/11/2017

View Document

14/11/1714 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 8500000

View Document

14/11/1714 November 2017 STATEMENT BY DIRECTORS

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE ROBERSON / 19/07/2017

View Document



19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH FORD / 19/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE ROBERSON / 24/08/2012

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH FORD / 24/08/2012

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR MICHAEL WILLIAMSON

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR GARETH GRIFFITHS

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM, MANSION HOUSE, PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP, UNITED KINGDOM

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH FORD / 06/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE ROBERSON / 06/07/2010

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTENS SECRETARIAL SERVICES LTD / 06/07/2010

View Document

24/06/1024 June 2010 STRIKE OFF ACTION DISCONTINUED 03/11/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, OMEGA 500, MAMHILAD TECHNOLOGY PARK, PONTYPOOL, NP4 0JJ

View Document

15/12/0915 December 2009 Annual return made up to 6 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 S366A DISP HOLDING AGM 27/03/07

View Document

17/05/0717 May 2007 S366A DISP HOLDING AGM 27/03/07 S252 DISP LAYING ACC 27/03/07 S386 DISP APP AUDS 27/03/07

View Document

08/05/078 May 2007 NC INC ALREADY ADJUSTED 26/04/07

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 £ NC 1000/12000000 26/

View Document

08/05/078 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: C/O CARLISLE PROCESS SYSTEMS LTD, COLDHARBOUR BUSINESS PARK, SHERBORNE, DORSET DT9 4JW

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 2 SERJEANTS INN, LONDON, EC4Y 1LT

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED IBIS (947) LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED IBIS (947) LIMITED CERTIFICATE ISSUED ON 29/09/05; RESOLUTION PASSED ON 28/09/05

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company