Advanced company searchLink opens in new window

CYBERONE LIMITED

Company number 05585059

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Name changed 11/06/2024
17 Jun 2024 CERTNM Company name changed comtact LIMITED\certificate issued on 17/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-12
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 103.157
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