Advanced company searchLink opens in new window

CYBERPROOF (UK) PRIVATE LIMITED

Company number 10151764

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)
13 Jul 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
07 Oct 2019 AP01 Appointment of Pavankumar Annapragada as a director on 23 September 2019
04 Oct 2019 TM01 Termination of appointment of Sajan Pillai as a director on 23 September 2019
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Dec 2018 CH01 Director's details changed for Paras Chandaria on 6 December 2018
24 Oct 2018 AD01 Registered office address changed from 5th Floor 40 Portman Square London W1H 6LT United Kingdom to 2nd Floor 7 Seymour Street Marylebone London W1H 7JW on 24 October 2018
12 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with updates
11 Jun 2018 PSC01 Notification of Robert Gregor Beck as a person with significant control on 3 March 2017
11 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 11 June 2018
09 Mar 2018 AUD Auditor's resignation
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2017 AA Accounts for a small company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
06 May 2016 AP01 Appointment of Sajan Pillai as a director on 28 April 2016
05 May 2016 TM01 Termination of appointment of Huntsmoor Limited as a director on 28 April 2016
05 May 2016 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 28 April 2016
05 May 2016 AP01 Appointment of Paras Chandaria as a director on 28 April 2016
05 May 2016 TM01 Termination of appointment of Richard Michael Bursby as a director on 28 April 2016
05 May 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 5th Floor 40 Portman Square London W1H 6LT on 5 May 2016
05 May 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016