- 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) |
---|---|---|---|
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
|
|
24 Jun 2016 | SH02 | Sub-division of shares on 15 June 2016 | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
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
|