Advanced company searchLink opens in new window

CYBER COACH SMART LTD

Company number 08445095

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)
16 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
15 Mar 2018 PSC01 Notification of Glen Jones as a person with significant control on 14 March 2017
21 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 46,661
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 46,661
10 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
10 Feb 2017 MR01 Registration of charge 084450950001, created on 8 February 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 44,439
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 44,439
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 41,924
30 Apr 2015 AD01 Registered office address changed from Education House Unit 14 Britannia Way Bolton Lancashire BL2 2HH England to Education House Unit 14 Britannia Way Bolton Lancashire BL2 2HH on 30 April 2015
30 Apr 2015 CH01 Director's details changed for Mr Glen Jones on 27 March 2015
27 Apr 2015 AD01 Registered office address changed from Education House Unit 14 Britannia Way Bolton BL2 2HH to Education House Unit 14 Britannia Way Bolton Lancashire BL2 2HH on 27 April 2015
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 41,924
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 May 2013
  • GBP 21,923
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 41,924
04 Mar 2014 TM01 Termination of appointment of Jon Cowan as a director
18 Feb 2014 AD01 Registered office address changed from 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PD United Kingdom on 18 February 2014
18 Feb 2014 AP03 Appointment of Mrs Christine Joan Jones as a secretary
14 Oct 2013 AP01 Appointment of Mr Jon Cowan as a director
14 Oct 2013 AP01 Appointment of Mr Ronald William Jones as a director