About

Registered Number: 05007881
Date of Incorporation: 06/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, Winston House, 349 Regents Park Road, London, N3 1DH,

 

Having been setup in 2004, Cibco Ltd are based in London, it's status is listed as "Active". The business does not have any directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 16 January 2020
AA01 - Change of accounting reference date 30 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 15 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2018
AD01 - Change of registered office address 30 October 2018
AA01 - Change of accounting reference date 30 October 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 15 January 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 06 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 07 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 14 December 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 16 March 2009
395 - Particulars of a mortgage or charge 18 July 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 25 January 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 04 May 2006
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.