- Company Overview for CYBERSHIFT LIMITED (03614375)
- Filing history for CYBERSHIFT LIMITED (03614375)
- People for CYBERSHIFT LIMITED (03614375)
- More for CYBERSHIFT LIMITED (03614375)
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) |
---|---|---|---|
01 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
25 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
03 Sep 2017 | AP01 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 | |
03 Sep 2017 | TM01 | Termination of appointment of John Peter Helas as a director on 31 July 2017 | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Nov 2016 | AP01 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr John Peter Helas as a director on 1 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
30 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jul 2014 | TM01 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 | |
20 Mar 2014 | TM01 | Termination of appointment of Matthew Cogzell as a director | |
19 Mar 2014 | AP03 | Appointment of Steven John Costello as a secretary |