CIBUS BISCUITS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 49 Park View Great Stukeley Huntingdon PE28 4AJ on 2023-11-10

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2021-12-31

View Document

02/10/222 October 2022 Cessation of Benjamin Joseph Balliger as a person with significant control on 2022-09-24

View Document

02/10/222 October 2022 Termination of appointment of Benjamin Joseph Balliger as a director on 2022-09-24

View Document

02/10/222 October 2022 Termination of appointment of Christopher John Hingston as a director on 2022-09-24

View Document

02/10/222 October 2022 Registered office address changed from 63C Castle Street Saffron Walden Essex CB10 1BD England to 61 Bridge Street Kington HR5 3DJ on 2022-10-02

View Document

02/10/222 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH BALLIGER / 15/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH BALLIGER / 15/01/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 5 GREENWAYS SAFFRON WALDEN ESSEX CB11 3EZ ENGLAND

View Document

12/10/1912 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 63C CASTLE STREET SAFFRON WALDEN ESSEX CB10 1BD UNITED KINGDOM

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH STEVENS

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOSEPH BALLIGER

View Document

26/03/1826 March 2018 CESSATION OF MARIE-ANN HA AS A PSC

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE-ANN HA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR BENJAMIN JOSEPH BALLIGER

View Document

23/12/1523 December 2015 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