Advanced company searchLink opens in new window

CYBER CHELTENHAM CIC

Company number 10783614

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)
27 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 May 2020
08 Dec 2020 PSC07 Cessation of Chris Dunning-Walton as a person with significant control on 8 December 2020
08 Dec 2020 PSC07 Cessation of Julie Elaine Kempson as a person with significant control on 8 December 2020
14 Jul 2020 AD01 Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to Hub8 Brewery Quarter High Street Cheltenham GL50 3FF on 14 July 2020
04 Jun 2020 TM01 Termination of appointment of Mark Charles Wiseman-Smith as a director on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Nat Leo Sone as a director on 4 June 2020
29 May 2020 AP01 Appointment of Mrs Emma Hickson as a director on 29 May 2020
29 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
27 May 2020 TM01 Termination of appointment of Dianne Lyn Devlin as a director on 20 May 2019
02 Mar 2020 AA Micro company accounts made up to 31 May 2019
23 Jul 2019 AP01 Appointment of Miss Madeline Howard as a director on 18 July 2019
24 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
22 May 2019 AP01 Appointment of Mr Bruce Richard Gregory as a director on 9 May 2019
03 Apr 2019 AP01 Appointment of Mr James Whittaker as a director on 21 March 2019
29 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 21/05/2018
20 Mar 2019 TM01 Termination of appointment of Christopher Charles James Sturgess as a director on 6 March 2019
27 Feb 2019 AP01 Appointment of Mr Nat Leo Sone as a director on 27 February 2019
27 Feb 2019 AP01 Appointment of Mr Mark Charles Wiseman-Smith as a director on 27 February 2019
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 Nov 2018 TM01 Termination of appointment of Robert John Stemp as a director on 20 November 2018
29 Nov 2018 PSC07 Cessation of Robert John Stemp as a person with significant control on 20 November 2018
31 May 2018 CS01 21/05/18 Statement of Capital gbp 6000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 29/03/2019.
05 Jan 2018 AP01 Appointment of Mrs Dianne Lyn Devlin as a director on 5 January 2018
20 Dec 2017 PSC01 Notification of Chris Dunning-Walton as a person with significant control on 22 May 2017