Advanced company searchLink opens in new window

CIBITAS INVESTMENTS LIMITED

Company number 04782999

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)
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
28 Oct 2021 AP01 Appointment of Mrs Claire Dudley-Scales as a director on 27 October 2021
28 Oct 2021 TM01 Termination of appointment of Paul Andrew Filer as a director on 27 October 2021
23 Feb 2021 AA Micro company accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
22 May 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
29 Jun 2017 CH01 Director's details changed for Mr Alastair Mcloughlin on 1 June 2017
28 Jun 2017 TM01 Termination of appointment of Andrew Robert Fowell Buxton as a director on 1 June 2017
28 Jun 2017 TM01 Termination of appointment of Alan Cockshaw as a director on 1 June 2017
28 Jun 2017 AP01 Appointment of Mr Paul Andrew Filer as a director on 1 June 2017
28 Jun 2017 AP01 Appointment of Mr Alastair Mcloughlin as a director on 1 June 2017
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2015
11 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 879

Statement of capital on 2016-01-19
  • GBP 879
  • ANNOTATION Clarification a second filed AR01 was registered on 19TH January 2016