- Company Overview for CYBERSCALE LTD (04493885)
- Filing history for CYBERSCALE LTD (04493885)
- People for CYBERSCALE LTD (04493885)
- More for CYBERSCALE LTD (04493885)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Nov 2022 | AA01 | Current accounting period shortened from 31 July 2023 to 31 March 2023 | |
03 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Mar 2021 | AD01 | Registered office address changed from 30 Cattle Market Street Norwich NR1 3DY England to Royal Norfolk Agricultural Association Showground Dereham Road New Costessey Norwich NR5 0TT on 4 March 2021 | |
31 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
04 Aug 2019 | AD01 | Registered office address changed from The Enterprise Centre University of East Anglia Norwich NR4 7TJ England to 30 Cattle Market Street Norwich NR1 3DY on 4 August 2019 | |
26 Jul 2019 | SH08 | Change of share class name or designation | |
12 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Sep 2018 | PSC01 | Notification of Darren Chapman as a person with significant control on 31 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
24 Jul 2018 | PSC07 | Cessation of Ian Reginald Chapman as a person with significant control on 1 July 2018 | |
13 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 20 Merlin Avenue Norwich Norfolk NR7 8BY to The Enterprise Centre University of East Anglia Norwich NR4 7TJ on 25 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
30 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Pamela Jean Chapman as a director on 31 August 2016 |