CIBUS KAFSIMA LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

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

View Document

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

View Document

13/10/2313 October 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 4 THE CLOISTERS 8 BATTERSEA PARK ROAD BATTERSEA SW8 4BG

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 3 THE CLOISTERS 8 BATTERSEA PARK ROAD LONDON SW8 4BG

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 25/09/12 NO CHANGES

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAELIDES WARNER & CO LIMITED

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 25/09/99; CHANGE OF MEMBERS

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED PUBLIC RELATIONS RESOURCES LIMIT ED CERTIFICATE ISSUED ON 18/05/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: FLEET HOUSE NEW ROAD LANCASTER LANCASHIRE LA1 1EZ

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDONHP

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: FLEET HOUSE NEW ROAD LANCASTER LA1 1EZ

View Document

17/10/9617 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information