Advanced company searchLink opens in new window

CIBYL LIMITED

Company number 05978729

Filter by category

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)
06 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
01 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
02 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
13 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
28 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
29 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of Mr Graham Neil Storey as a director
07 Nov 2012 TM01 Termination of appointment of Adrian Wood as a director
10 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
01 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
05 Mar 2010 AA Accounts for a dormant company made up to 30 April 2009
25 Jan 2010 AD01 Registered office address changed from Unit 1 Crowmarsh Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL on 25 January 2010
28 Oct 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Adrian Steven Wood on 27 October 2009
28 Oct 2009 CH01 Director's details changed for Martin John Halliday on 27 October 2009
07 Apr 2009 AA Accounts for a dormant company made up to 30 April 2008
06 Nov 2008 363a Return made up to 26/10/08; full list of members
09 Apr 2008 AA Accounts for a dormant company made up to 30 April 2007