- Company Overview for CYBERONE LIMITED (05585059)
- Filing history for CYBERONE LIMITED (05585059)
- People for CYBERONE LIMITED (05585059)
- Charges for CYBERONE LIMITED (05585059)
- More for CYBERONE LIMITED (05585059)
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) |
---|---|---|---|
30 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
19 Jun 2024 | MA | Memorandum and Articles of Association | |
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2024 | CERTNM |
Company name changed comtact LIMITED\certificate issued on 17/06/24
|
|
14 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 11 June 2024
|
|
14 Dec 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
19 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
21 Jun 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Suite 6 Linford Forum 18 Rockingham Drive Milton Keynes Bucks MK14 6LY on 7 April 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
23 Apr 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
20 Aug 2020 | AD01 | Registered office address changed from 20 Moorland Road Stoke-on-Trent ST6 1DW England to 85 Great Portland Street First Floor London W1W 7LT on 20 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 31-33 Albion Street Hanley Stoke on Trent Staffordshire ST1 1QF to 20 Moorland Road Stoke-on-Trent ST6 1DW on 10 August 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mrs Andriele Silva Franco List as a director on 10 January 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
13 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Dominic Julian Irvine List on 11 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates |