CIBC OFFICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Notification of Matthew Nicholas Cavill Wofinden-England as a person with significant control on 2023-07-01

View Document

03/08/233 August 2023 Termination of appointment of Anita Jane England as a director on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr Matthew Nicholas Cavill Wofinden-England as a director on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr Philip Michael Stolworthy as a director on 2023-08-03

View Document

03/08/233 August 2023 Cessation of Anita Jane England as a person with significant control on 2023-08-03

View Document

24/07/2324 July 2023 Cessation of Philip Michael Stolworthy as a person with significant control on 2023-07-17

View Document

24/07/2324 July 2023 Notification of Anita Jane England as a person with significant control on 2023-07-17

View Document

24/07/2324 July 2023 Termination of appointment of Philip Michael Stolworthy as a director on 2023-07-17

View Document

24/07/2324 July 2023 Appointment of Mrs Anita Jane England as a director on 2023-07-17

View Document

28/06/2328 June 2023 Cessation of Matthew Nicholas Cavill Wofinden as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Notification of Philip Michael Stolworthy as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Termination of appointment of Matthew Nicholas Cavill Wofinden as a director on 2023-06-28

View Document

25/05/2325 May 2023 Termination of appointment of Robert Charles Collins as a director on 2023-05-15

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from 7 Unity Street Bristol BS1 5HH to Suite 226, 179 Whiteladies Road Clifton Bristol BS8 2AG on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Robert Charles Collins as a director on 2022-11-12

View Document

26/04/2226 April 2022 Certificate of change of name

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

13/12/1913 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NICHOLAS CAVIL WOFINDEN

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES COLLINS

View Document

20/12/1820 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

21/12/1721 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

12/05/1412 May 2014 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