Advanced company searchLink opens in new window

CYBERTRACE LIMITED

Company number 05640696

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)
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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
  • RES15 ‐ Change company name resolution on 2010-03-17
26 Mar 2010 CONNOT Change of name notice