- Company Overview for CYBER CHELTENHAM CIC (10783614)
- Filing history for CYBER CHELTENHAM CIC (10783614)
- People for CYBER CHELTENHAM CIC (10783614)
- More for CYBER CHELTENHAM CIC (10783614)
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
|
|
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 |