Advanced company searchLink opens in new window

CIBANDO LTD

Company number 07789339

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)
08 Apr 2016 AP01 Appointment of Mr Saket Asit Modi as a director on 15 March 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • EUR 1,435,153.456
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • EUR 1,405,153.456
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • EUR 1,355,653.456
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • EUR 1,155,653.456
30 Nov 2015 AP01 Appointment of Ms Akriti Chopra as a director on 17 November 2015
30 Nov 2015 AP01 Appointment of Mr Anthony John Marsden as a director on 27 November 2015
27 Nov 2015 AP03 Appointment of Ms Akriti Chopra as a secretary on 17 November 2015
27 Nov 2015 TM02 Termination of appointment of Umesh Hora as a secretary on 17 November 2015
27 Nov 2015 TM01 Termination of appointment of Umesh Hora as a director on 17 November 2015
27 Nov 2015 TM01 Termination of appointment of Saket Asit Modi as a director on 27 November 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • EUR 1,055,653.456
12 Jun 2015 AP01 Appointment of Mr Saket Asit Modi as a director on 15 May 2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 4 May 2015
  • EUR 1,055,653.456
11 May 2015 TM01 Termination of appointment of Kimberley Hurd as a director on 28 April 2015
14 Apr 2015 AD01 Registered office address changed from 15 - 19 Cavendish Place London W1G 0DD to Lloyds Avenue House 6 Lloyd's Avenue London EC3N 3AX on 14 April 2015
14 Apr 2015 SH08 Change of share class name or designation
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion of shares 24/03/2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • EUR 301,343.456
23 Feb 2015 AP03 Appointment of Mr Umesh Hora as a secretary on 13 February 2015
16 Feb 2015 AP01 Appointment of Ms Kimberly Hurd as a director on 13 February 2015
13 Feb 2015 AP01 Appointment of Mr Umesh Hora as a director on 13 February 2015
13 Feb 2015 TM01 Termination of appointment of Chung Guk Kim as a director on 13 February 2015
13 Feb 2015 TM01 Termination of appointment of Christoph Janz as a director on 13 February 2015