CIBUS KAFSIMA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
19/09/2419 September 2024 | Liquidators' statement of receipts and payments to 2024-08-08 |
22/07/2422 July 2024 | Registered office address changed from Suite 501, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22 |
10/07/2410 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10 |
13/10/2313 October 2023 | Liquidators' statement of receipts and payments to 2023-08-08 |
20/10/2120 October 2021 | Certificate of change of name |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/194 June 2019 | FIRST GAZETTE |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 4 THE CLOISTERS 8 BATTERSEA PARK ROAD BATTERSEA SW8 4BG |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | DISS40 (DISS40(SOAD)) |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/06/167 June 2016 | FIRST GAZETTE |
28/09/1528 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/10/1413 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/10/1322 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 3 THE CLOISTERS 8 BATTERSEA PARK ROAD LONDON SW8 4BG |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/10/129 October 2012 | 25/09/12 NO CHANGES |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | FIRST GAZETTE |
09/11/119 November 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/10/1026 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAELIDES WARNER & CO LIMITED |
29/03/1029 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | Annual return made up to 25 September 2009 with full list of shareholders |
26/01/1026 January 2010 | FIRST GAZETTE |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | SECRETARY RESIGNED |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
12/04/0512 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0422 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
08/10/048 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
08/12/028 December 2002 | NEW SECRETARY APPOINTED |
08/12/028 December 2002 | SECRETARY RESIGNED |
19/11/0219 November 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | SECRETARY RESIGNED |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG |
11/06/0211 June 2002 | NEW SECRETARY APPOINTED |
15/05/0215 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/022 April 2002 | FULL ACCOUNTS MADE UP TO 30/06/01 |
08/10/018 October 2001 | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | NEW SECRETARY APPOINTED |
20/09/0120 September 2001 | REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP |
20/09/0120 September 2001 | SECRETARY RESIGNED |
03/05/013 May 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
05/04/015 April 2001 | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
05/04/015 April 2001 | RETURN MADE UP TO 25/09/99; CHANGE OF MEMBERS |
17/05/0017 May 2000 | COMPANY NAME CHANGED PUBLIC RELATIONS RESOURCES LIMIT ED CERTIFICATE ISSUED ON 18/05/00 |
16/05/0016 May 2000 | DIRECTOR RESIGNED |
16/05/0016 May 2000 | SECRETARY RESIGNED |
16/05/0016 May 2000 | NEW SECRETARY APPOINTED |
16/05/0016 May 2000 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: FLEET HOUSE NEW ROAD LANCASTER LANCASHIRE LA1 1EZ |
28/02/0028 February 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
06/05/996 May 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
20/11/9820 November 1998 | RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS |
05/05/985 May 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
21/11/9721 November 1997 | RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS |
12/08/9712 August 1997 | REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDONHP |
31/10/9631 October 1996 | REGISTERED OFFICE CHANGED ON 31/10/96 FROM: FLEET HOUSE NEW ROAD LANCASTER LA1 1EZ |
17/10/9617 October 1996 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97 |
03/10/963 October 1996 | DIRECTOR RESIGNED |
03/10/963 October 1996 | SECRETARY RESIGNED |
03/10/963 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/963 October 1996 | NEW DIRECTOR APPOINTED |
25/09/9625 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CIBUS KAFSIMA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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