Advanced company searchLink opens in new window

CYBERR LIMITED

Company number 09390519

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)
12 Aug 2016 AP01 Appointment of Mr Eliot Mark Darcy as a director on 10 August 2016
11 Jul 2016 MR01 Registration of charge 093905190001, created on 11 July 2016
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 10
24 Jun 2016 SH02 Sub-division of shares on 15 June 2016
23 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 15/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
12 Jun 2016 AD01 Registered office address changed from 16 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF to 3rd Floor 60 Sloane Avenue London SW3 3XB on 12 June 2016
02 Jun 2016 AP01 Appointment of Ms Melissa France as a director on 24 May 2016
02 Jun 2016 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary on 24 May 2016
02 Jun 2016 AP01 Appointment of Mr Ryan Cleland-Bogle as a director on 24 May 2016
18 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Feb 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 September 2015
20 Jan 2016 AD01 Registered office address changed from I66 8 Charlotte Square Newcastle NE14XF United Kingdom to 16 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 20 January 2016
13 Jan 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to I66 8 Charlotte Square Newcastle NE14XF on 13 January 2016
05 Aug 2015 CERTNM Company name changed avant premiere recruitment LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
05 Aug 2015 AP01 Appointment of Mr Andrew Robinson as a director on 5 August 2015
04 Aug 2015 CH01 Director's details changed for Laurent Halimi on 4 August 2015
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 1