Advanced company searchLink opens in new window

CIBO FOOD & DRINK LTD

Company number 08481637

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
20 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
24 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
11 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
03 Feb 2021 CH01 Director's details changed for Mr Mark Andrew Jones on 3 February 2021
03 Feb 2021 CH01 Director's details changed for Mr Colin Royce Smith on 3 February 2021
03 Feb 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/0 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 3 February 2021
03 Feb 2021 PSC04 Change of details for Mr Colin Royce Smith as a person with significant control on 3 February 2021
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
20 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
04 Jun 2019 CH01 Director's details changed for Mr Colin Royce Smith on 4 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Mark Andrew Jones on 4 June 2019
04 Jun 2019 PSC04 Change of details for Mr Colin Royce Smith as a person with significant control on 4 June 2019
04 Jun 2019 AD01 Registered office address changed from Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/0 60 High Street Chesham Buckinghamshire HP5 1EP on 4 June 2019
12 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
19 Oct 2018 CS01 Confirmation statement made on 9 October 2017 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 Oct 2017 AP01 Appointment of Mrs Marina Margaret Smith as a director on 9 October 2017