Advanced company searchLink opens in new window

CYBERSCALE LTD

Company number 04493885

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)
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