- Company Overview for CYBERSOFT GLOBAL LIMITED (06237845)
- Filing history for CYBERSOFT GLOBAL LIMITED (06237845)
- People for CYBERSOFT GLOBAL LIMITED (06237845)
- More for CYBERSOFT GLOBAL LIMITED (06237845)
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
|
|
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
|
|
30 Jun 2010 | CONNOT | Change of name notice | |
09 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | RESOLUTIONS |
Resolutions
|
|
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 |