- Company Overview for CYBERFORT BIDCO LIMITED (10743953)
- Filing history for CYBERFORT BIDCO LIMITED (10743953)
- People for CYBERFORT BIDCO LIMITED (10743953)
- Charges for CYBERFORT BIDCO LIMITED (10743953)
- More for CYBERFORT BIDCO LIMITED (10743953)
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
|
|
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
|
|
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
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 |