Advanced company searchLink opens in new window

CYBERFORT BIDCO LIMITED

Company number 10743953

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)
09 May 2019 TM01 Termination of appointment of Philip Neil Bindley as a director on 18 April 2019
14 Mar 2019 MR01 Registration of charge 107439530004, created on 11 March 2019
13 Mar 2019 MR01 Registration of charge 107439530003, created on 11 March 2019
26 Feb 2019 AP01 Appointment of Mr David Edward Jay as a director on 5 April 2018
26 Feb 2019 TM01 Termination of appointment of Adrian Trevor Howe as a director on 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2017 AP01 Appointment of Mr Adrian Howe as a director on 22 August 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
20 Sep 2017 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 7 July 2017
20 Sep 2017 PSC02 Notification of Cyberfort Group Limited as a person with significant control on 7 July 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
23 Aug 2017 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to Venture West Greenham Business Park Greenham Thatcham RG19 6HX on 23 August 2017
15 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 80,000
01 Aug 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
13 Jul 2017 AP01 Appointment of Mr Philip Bindley as a director on 7 July 2017
13 Jul 2017 AP01 Appointment of Mr Andrew James Strickland as a director on 7 July 2017
13 Jul 2017 AP01 Appointment of Mr Anthony Dickin as a director on 7 July 2017
13 Jul 2017 AP01 Appointment of Mr Alan Miles Howarth as a director on 7 July 2017
13 Jul 2017 MR01 Registration of charge 107439530002, created on 7 July 2017
11 Jul 2017 MR01 Registration of charge 107439530001, created on 7 July 2017
01 Jun 2017 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Ship Canal House 98 King Street Manchester M2 4WU on 1 June 2017
31 May 2017 TM01 Termination of appointment of Michael James Ward as a director on 31 May 2017
31 May 2017 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 31 May 2017