(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 15th Apr 2022: 9.00 GBP
filed on: 8th, August 2022
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cibus group LTDcertificate issued on 22/06/22
filed on: 22nd, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Tue, 21st Jun 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 21st Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, April 2022
| resolution
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 15th Mar 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 15th Mar 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 15th Mar 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 15th Mar 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th Aug 2021. New Address: 17 Warwick Street Worthing BN11 3DF. Previous address: 29 the Broadway Lancing BN15 8NN England
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Aug 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2021
| incorporation
|
Free Download
(10 pages)
|