CIBT DEVELOPMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

29/05/2529 May 2025 NewSatisfaction of charge 097414490001 in full

View Document

30/04/2530 April 2025 Registration of charge 097414490004, created on 2025-04-25

View Document

04/10/244 October 2024 Termination of appointment of Marc Evan Kaplan as a director on 2024-09-16

View Document

04/10/244 October 2024 Appointment of Mr Steven Craig Diehl as a director on 2024-09-16

View Document

07/06/247 June 2024 Director's details changed for Marc Evan Kaplan on 2024-06-01

View Document

07/06/247 June 2024 Director's details changed for Donald Todd Lehman on 2024-06-01

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2022-12-31

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Nima Abrishamchian as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Marc Evan Kaplan as a director on 2024-04-12

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Termination of appointment of Ahmed Iqbal Wahla as a director on 2024-02-29

View Document

07/12/237 December 2023 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

08/11/238 November 2023 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2023-11-07

View Document

13/10/2313 October 2023 Termination of appointment of Roger Palmer as a director on 2023-09-24

View Document

13/10/2313 October 2023 Appointment of Mr. Nima Abrishamchian as a director on 2023-09-24

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Yitzchok Shmulewitz as a director on 2023-04-20

View Document

11/05/2311 May 2023 Appointment of Donald Todd Lehman as a director on 2023-04-20

View Document

11/05/2311 May 2023 Appointment of Roger Palmer as a director on 2023-04-20

View Document

11/05/2311 May 2023 Termination of appointment of Florent Frapolli as a director on 2023-04-20

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

29/03/2329 March 2023 Appointment of Citco Management (Uk) Limited as a secretary on 2022-10-01

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2229 September 2022 Appointment of Mr. Yitzchok Shmulewitz as a director on 2022-07-01

View Document

05/01/225 January 2022 Director's details changed for Florent Frapolli on 2022-01-05

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / AHMED IQBAL WAHLA / 01/06/2017

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED FLORENT FRAPOLLI

View Document

04/07/174 July 2017 DIRECTOR APPOINTED AHMED WAHLA

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES CHALMERS

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR AZRA KANJI

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/02/169 February 2016 SAIL ADDRESS CREATED

View Document

08/02/168 February 2016 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/1520 August 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

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