CIBUS FOUNDATION LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Resolutions |
07/02/257 February 2025 | Memorandum and Articles of Association |
08/01/258 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
03/01/243 January 2024 | Memorandum and Articles of Association |
03/01/243 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Memorandum and Articles of Association |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
17/01/2317 January 2023 | Termination of appointment of Denys Calder Firth as a director on 2023-01-09 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
03/01/233 January 2023 | Termination of appointment of Jeremy Thomas Alun-Jones as a director on 2023-01-03 |
03/01/233 January 2023 | Registered office address changed from Kensington Library 2nd Floor (East Wing) 12 Phillimore Walk London W8 7RX England to 4 Sloane Terrace London SW1X 9DQ on 2023-01-03 |
03/01/233 January 2023 | Termination of appointment of Alastair Willis Peter Cooper as a director on 2023-01-03 |
03/01/233 January 2023 | Termination of appointment of Robert Clive Appleby as a director on 2023-01-03 |
03/01/233 January 2023 | Appointment of Ms Alice Maltin as a director on 2023-01-03 |
03/01/233 January 2023 | Appointment of Ms Eleanor Lucy Appleby as a director on 2023-01-03 |
03/01/233 January 2023 | Appointment of Ms Georgina Thomas as a director on 2023-01-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CESSATION OF JEREMY THOMAS ALUN-JONES AS A PSC |
19/12/1919 December 2019 | NOTIFICATION OF PSC STATEMENT ON 19/12/2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
09/09/199 September 2019 | ARTICLES OF ASSOCIATION |
04/09/194 September 2019 | COMPANY NAME CHANGED CIBUS F*UNDATION LIMITED CERTIFICATE ISSUED ON 04/09/19 |
04/09/194 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR DENYS CALDER FIRTH |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR ALASTAIR WILLIS PETER COOPER |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR ROBERT CLIVE APPLEBY |
21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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