CIBO CONTINENTAL LIMITED

Register to unlock more data on OkredoRegister

CIBO CONTINENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02046496

Incorporation date

13/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-9 Thicket Road, Fishponds, Bristol BS16 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Satisfaction of charge 020464960008 in full
dot icon05/12/2023
Satisfaction of charge 020464960009 in full
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon01/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/03/2015
Register(s) moved to registered office address 5-9 Thicket Road Fishponds Bristol BS16 4LW
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Registration of charge 020464960008
dot icon03/12/2013
Registration of charge 020464960009
dot icon10/08/2013
Satisfaction of charge 5 in full
dot icon10/08/2013
Satisfaction of charge 4 in full
dot icon10/08/2013
Satisfaction of charge 6 in full
dot icon10/08/2013
Satisfaction of charge 7 in full
dot icon19/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Director's details changed for Mr Dino Caidominici on 2010-03-04
dot icon04/03/2010
Register inspection address has been changed
dot icon08/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon22/04/2009
Return made up to 28/02/09; full list of members
dot icon22/04/2009
Secretary's change of particulars / sophia caidominici / 01/01/2009
dot icon16/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon09/03/2006
Secretary's particulars changed
dot icon09/03/2006
Secretary resigned
dot icon12/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon31/05/2005
Return made up to 28/02/05; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon28/09/2004
Director resigned
dot icon16/09/2004
New secretary appointed
dot icon26/08/2004
Total exemption full accounts made up to 2004-02-29
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon10/03/2004
New secretary appointed
dot icon06/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/03/2003
Return made up to 28/02/03; full list of members
dot icon19/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon27/02/2002
Return made up to 28/02/02; no change of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon03/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon04/06/2001
Return made up to 28/02/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-08-31
dot icon20/04/2000
Return made up to 28/02/00; full list of members
dot icon20/01/2000
Accounting reference date extended from 31/08/00 to 28/02/01
dot icon11/06/1999
Accounts for a small company made up to 1998-08-31
dot icon16/03/1999
Return made up to 28/02/99; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon13/03/1998
Return made up to 28/02/98; full list of members
dot icon09/09/1997
Return made up to 28/02/97; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-08-31
dot icon24/09/1996
Particulars of mortgage/charge
dot icon19/03/1996
Accounts for a small company made up to 1995-08-31
dot icon06/03/1996
Return made up to 28/02/96; no change of members
dot icon22/06/1995
Declaration of satisfaction of mortgage/charge
dot icon22/06/1995
Declaration of satisfaction of mortgage/charge
dot icon08/06/1995
Accounts for a small company made up to 1994-08-31
dot icon24/03/1995
Particulars of mortgage/charge
dot icon02/03/1995
Return made up to 28/02/95; full list of members
dot icon02/03/1995
Registered office changed on 02/03/95 from: 289 gloucester road, horfield, bristol, BS7 8NY
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Accounts for a small company made up to 1993-08-31
dot icon21/03/1994
Return made up to 28/02/94; no change of members
dot icon14/05/1993
Return made up to 28/02/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-08-31
dot icon30/03/1992
Return made up to 28/02/92; no change of members
dot icon23/03/1992
Full accounts made up to 1991-08-31
dot icon20/12/1991
Accounting reference date shortened from 12/08 to 31/08
dot icon02/04/1991
Return made up to 28/02/91; no change of members
dot icon13/03/1991
Full accounts made up to 1990-08-12
dot icon13/03/1991
Full accounts made up to 1989-08-12
dot icon30/04/1990
Return made up to 28/02/90; full list of members
dot icon04/04/1990
Particulars of mortgage/charge
dot icon05/02/1990
Full accounts made up to 1988-08-12
dot icon05/02/1990
Full accounts made up to 1987-08-12
dot icon05/02/1990
Return made up to 31/12/88; full list of members
dot icon05/02/1990
Return made up to 31/12/87; full list of members
dot icon05/02/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Director resigned
dot icon05/02/1990
Registered office changed on 05/02/90 from: hadleigh house, 84 bell hill road, st george, bristol B55 7LU
dot icon05/02/1990
Registered office changed on 05/02/90 from: lower court, yanley lane, long ashton, bristol BS18 9LW
dot icon05/02/1990
Accounting reference date shortened from 31/03 to 12/08
dot icon01/02/1990
Restoration by order of the court
dot icon06/04/1989
Dissolution
dot icon31/10/1988
First gazette
dot icon11/03/1988
Particulars of mortgage/charge
dot icon13/08/1986
Certificate of Incorporation
dot icon13/08/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+51.17 % *

* during past year

Cash in Bank

£517.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
342.12K
-
0.00
1.52K
-
2022
1
351.70K
-
0.00
342.00
-
2023
1
365.07K
-
0.00
517.00
-
2023
1
365.07K
-
0.00
517.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

365.07K £Ascended3.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

517.00 £Ascended51.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIBO CONTINENTAL LIMITED

CIBO CONTINENTAL LIMITED is an(a) Active company incorporated on 13/08/1986 with the registered office located at 5-9 Thicket Road, Fishponds, Bristol BS16 4LW. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIBO CONTINENTAL LIMITED?

toggle

CIBO CONTINENTAL LIMITED is currently Active. It was registered on 13/08/1986 .

Where is CIBO CONTINENTAL LIMITED located?

toggle

CIBO CONTINENTAL LIMITED is registered at 5-9 Thicket Road, Fishponds, Bristol BS16 4LW.

What does CIBO CONTINENTAL LIMITED do?

toggle

CIBO CONTINENTAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CIBO CONTINENTAL LIMITED have?

toggle

CIBO CONTINENTAL LIMITED had 1 employees in 2023.

What is the latest filing for CIBO CONTINENTAL LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.