Advanced company searchLink opens in new window

CYBER STRATEGIES LTD

Company number 03499768

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 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
19 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
26 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Jan 2021 AP01 Appointment of Mrs Susanne Rolison as a director on 8 January 2021
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 200
20 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 Jun 2017 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX England to Harvest House Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 June 2017
14 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jun 2016 AD01 Registered office address changed from 133 Houndsditch London EC3A 7BX England to 152-160 City Road London EC1V 2NX on 14 June 2016
21 Oct 2015 AD01 Registered office address changed from 1 Dalwood Gardens Benfleet Essex SS7 2NN to 133 Houndsditch London EC3A 7BX on 21 October 2015
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
11 Aug 2015 CERTNM Company name changed pos-link LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07