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)
13 Feb 2015 TM01 Termination of appointment of Mauro Baeli as a director on 13 February 2015
27 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • EUR 1,343.456
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 680.00
  • EUR 663.456
20 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • EUR 635,680
20 Nov 2014 TM01 Termination of appointment of Pawel Chudzinski as a director on 8 July 2014
20 Nov 2014 AP01 Appointment of Christoph Janz as a director on 8 July 2014
03 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • EUR 1,738.309
03 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • EUR 1,738.309
31 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • EUR 1,063.334
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 30 April 2012
29 Feb 2012 AP01 Appointment of Mr Pawel Chudzinski as a director
16 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 December 2011
  • EUR 1,063.33
27 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)