- Company Overview for CYBERPHARM LIMITED (06629585)
- Filing history for CYBERPHARM LIMITED (06629585)
- People for CYBERPHARM LIMITED (06629585)
- More for CYBERPHARM LIMITED (06629585)
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 Mar 2015 | CH03 | Secretary's details changed for Nicola June Aubrey on 5 March 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Delmar Canon Pyon Hereford HR4 8NT England to Delmar Canon Pyon Hereford HR4 8NT on 7 January 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Nicola June Aubrey on 19 December 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Ian Gareth Aubrey on 19 December 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 1 Queens Close Hurdsfield Macclesfield Cheshire SK10 2DD to Delmar Canon Pyon Hereford HR4 8NT on 7 January 2015 | |
07 Jan 2015 | CH03 | Secretary's details changed for Nicola June Aubrey on 19 December 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Nicola June Hinchley on 17 May 2011 | |
18 Jul 2011 | CH03 | Secretary's details changed for Nicola June Hinchley on 17 May 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Aug 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
07 Aug 2010 | CH01 | Director's details changed for Nicola June Hinchley on 24 June 2010 | |
07 Aug 2010 | CH01 | Director's details changed for Ian Gareth Aubrey on 24 June 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
21 Jul 2008 | 88(2) | Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ | |
17 Jul 2008 | 288b | Appointment terminated director company directors LIMITED | |
17 Jul 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
17 Jul 2008 | 288a | Director and secretary appointed nicola june hinchley |