CIBUS FOUNDATION LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Termination of appointment of Denys Calder Firth as a director on 2023-01-09

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Jeremy Thomas Alun-Jones as a director on 2023-01-03

View Document

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

View Document

03/01/233 January 2023 Termination of appointment of Alastair Willis Peter Cooper as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Robert Clive Appleby as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Ms Alice Maltin as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Ms Eleanor Lucy Appleby as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Ms Georgina Thomas as a director on 2023-01-03

View Document

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

View Accounts

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CESSATION OF JEREMY THOMAS ALUN-JONES AS A PSC

View Document

19/12/1919 December 2019 NOTIFICATION OF PSC STATEMENT ON 19/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

09/09/199 September 2019 ARTICLES OF ASSOCIATION

View Document

04/09/194 September 2019 COMPANY NAME CHANGED CIBUS F*UNDATION LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

04/09/194 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR DENYS CALDER FIRTH

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ALASTAIR WILLIS PETER COOPER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ROBERT CLIVE APPLEBY

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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