Advanced company searchLink opens in new window

CYBERPLUS LIMITED

Company number 09365996

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)
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
  • GBP 10
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