CIBO CONTINENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Satisfaction of charge 020464960009 in full

View Document

05/12/235 December 2023 Satisfaction of charge 020464960008 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/01/171 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020464960008

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020464960009

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DINO CAIDOMINICI / 04/03/2010

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SOPHIA CAIDOMINICI / 01/01/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 289 GLOUCESTER ROAD, HORFIELD, BRISTOL, BS7 8NY

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/12/9120 December 1991 ACCOUNTING REF. DATE SHORT FROM 12/08 TO 31/08

View Document

02/04/912 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 12/08/90

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 12/08/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 12/08/87

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 12/08/88

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: HADLEIGH HOUSE, 84 BELL HILL ROAD, ST GEORGE, BRISTOL B55 7LU

View Document

05/02/905 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 12/08

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/905 February 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: LOWER COURT, YANLEY LANE, LONG ASHTON, BRISTOL BS18 9LW

View Document

01/02/901 February 1990 ORDER OF COURT - RESTORATION 31/01/90

View Document

06/04/896 April 1989 DISSOLVED

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8613 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/8613 August 1986 CERTIFICATE OF INCORPORATION

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