- Company Overview for CYBERPLUS LIMITED (09365996)
- Filing history for CYBERPLUS LIMITED (09365996)
- People for CYBERPLUS LIMITED (09365996)
- Registers for CYBERPLUS LIMITED (09365996)
- More for CYBERPLUS LIMITED (09365996)
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) |
---|---|---|---|
08 Jan 2025 | AP01 | Appointment of Mrs Louise Ann Oakton as a director on 7 January 2025 | |
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
29 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from The Long Barn Tufton Warren Whitchurch Hampshire RG28 7RH England to The Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB on 4 January 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jun 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Dec 2020 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to The Long Barn Tufton Warren Whitchurch Hampshire RG28 7RH on 8 December 2020 | |
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
25 Sep 2020 | PSC07 | Cessation of Christopher John Parker as a person with significant control on 25 September 2020 | |
25 Sep 2020 | PSC01 | Notification of Mark John Oakton as a person with significant control on 25 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Christopher John Parker as a director on 25 September 2020 | |
01 May 2020 | PSC07 | Cessation of Mark John Oakton as a person with significant control on 1 May 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
29 May 2019 | PSC04 | Change of details for Mr Christopher John Parker as a person with significant control on 20 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Christopher John Parker on 20 May 2019 | |
28 May 2019 | AD03 | Register(s) moved to registered inspection location 120 High Street Watchfield Swindon SN6 8SW | |
28 May 2019 | AD02 | Register inspection address has been changed to 120 High Street Watchfield Swindon SN6 8SW | |
03 Apr 2019 | AD01 | Registered office address changed from Charmogen House 120, High Street Watchfield Swindon Wiltshire SN6 8SW to International House 24 Holborn Viaduct London EC1A 2BN on 3 April 2019 |