- Company Overview for CYBERR LIMITED (09390519)
- Filing history for CYBERR LIMITED (09390519)
- People for CYBERR LIMITED (09390519)
- Charges for CYBERR LIMITED (09390519)
- More for CYBERR LIMITED (09390519)
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) |
---|---|---|---|
31 Jan 2020 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020 | |
20 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
28 Feb 2019 | AP01 | Appointment of Mr Angus James Mcdowell as a director on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Alexander Fergus Taylor-Gregg as a director on 28 February 2019 | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
11 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Aug 2017 | AP01 | Appointment of Mr Alexander Fergus Taylor-Gregg as a director on 25 August 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Abid Hamid as a director on 23 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Eliot Mark Darcy as a director on 23 August 2017 | |
07 Aug 2017 | PSC02 | Notification of Resourcing Capital Ventures Limited as a person with significant control on 6 April 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
07 Aug 2017 | CH01 | Director's details changed for Laurent Halimi on 1 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Laurent Halimi on 1 August 2017 | |
24 Mar 2017 | MR01 | Registration of charge 093905190003, created on 23 March 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017 | |
23 Nov 2016 | MR01 | Registration of charge 093905190002, created on 23 November 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Ryan Cleland-Bogle as a director on 10 August 2016 | |
13 Aug 2016 | AP01 | Appointment of Mr Deepak Jalan as a director on 10 August 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Melissa France as a director on 10 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Riina Trkulja-Amjarv as a director on 10 August 2016 |