- Company Overview for CYBERTRACE LIMITED (05640696)
- Filing history for CYBERTRACE LIMITED (05640696)
- People for CYBERTRACE LIMITED (05640696)
- More for CYBERTRACE LIMITED (05640696)
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) |
---|---|---|---|
18 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
26 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
15 Sep 2014 | TM01 | Termination of appointment of Maud Augusta Ryder-Scott as a director on 31 August 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Robert William Duffield as a director on 31 August 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from Flat 21 3 Ludgate Square London EC4M7AS to Cambrian House 18 Whitcome Mews Richmond Surrey TW9 4BT on 15 September 2014 | |
15 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
31 Jul 2014 | AR01 | Annual return made up to 30 July 2014 with full list of shareholders | |
09 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
30 Jul 2013 | AR01 | Annual return made up to 29 July 2013 with full list of shareholders | |
29 Jul 2013 | AP01 | Appointment of Ms Maud Augusta Ryder-Scott as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Robert Duffield as a director | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
13 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
02 Dec 2011 | TM01 | Termination of appointment of Oliver Perry as a director | |
02 Dec 2011 | TM02 | Termination of appointment of Oliver Perry as a secretary | |
15 Jun 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
26 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2010 | CONNOT | Change of name notice |