Advanced company searchLink opens in new window

CYBERSOFT GLOBAL LIMITED

Company number 06237845

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)
29 Jan 2014 AD01 Registered office address changed from C/O Hedgeslaw 13 Beaumont Street Oxford OX1 2LP England on 29 January 2014
04 Sep 2013 TM01 Termination of appointment of Gary Winter as a director
30 May 2013 AD01 Registered office address changed from 4 4 Farmoor Court West House, Cumnor Road Farmoor Oxfordshire OX2 9LU England on 30 May 2013
22 May 2013 AD01 Registered office address changed from 13 Beaumont Street 13 Beaumont Street Oxford OX1 2LP England on 22 May 2013
21 May 2013 AD01 Registered office address changed from 25 Milton Park Milton Abingdon Oxfordshire OX14 4SH England on 21 May 2013
09 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
05 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
05 Mar 2013 AP01 Appointment of Mr Gary Paul Winter as a director
05 Mar 2013 AP01 Appointment of Mr Adam Rackham as a director
03 Jul 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
06 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
18 Mar 2011 AD01 Registered office address changed from C/O Suite 260 266 Banbury Road Oxford OX2 7DL United Kingdom on 18 March 2011
28 Jan 2011 AP01 Appointment of Mr David Jonathan Engwell as a director
27 Jan 2011 AD01 Registered office address changed from 13-15 High Street Witney Oxfordshire OX28 6HW on 27 January 2011
27 Jan 2011 TM01 Termination of appointment of Peter Grant as a director
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 7 January 2011
  • GBP 95.00
20 Aug 2010 AA Accounts for a dormant company made up to 31 May 2010
30 Jun 2010 CERTNM Company name changed grant consultancy LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-25
30 Jun 2010 CONNOT Change of name notice
09 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
27 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
27 May 2010 CONNOT Change of name notice
07 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Peter Grant on 4 May 2010