Advanced company searchLink opens in new window

CYBERTECH DIGITAL LTD

Company number 11262419

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)
20 May 2024 LIQ03 Liquidators' statement of receipts and payments to 15 March 2024
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
28 Mar 2022 AD01 Registered office address changed from 7 the Courtyard,Harris Business Park Hanbury Road Bromsgrove Worcs B60 4DJ England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 28 March 2022
26 Mar 2022 600 Appointment of a voluntary liquidator
26 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-16
26 Mar 2022 LIQ02 Statement of affairs
22 Jun 2021 AD01 Registered office address changed from Willmots Suite Willmots Business Park Station Approach Pershore Worcestershire WR10 2DB England to 7 the Courtyard,Harris Business Park Hanbury Road Bromsgrove Worcs B60 4DJ on 22 June 2021
30 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
03 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
03 Mar 2021 PSC07 Cessation of Robert Graham Barrett as a person with significant control on 15 February 2021
16 Feb 2021 TM01 Termination of appointment of Robert Graham Barrett as a director on 15 February 2021
16 Feb 2021 PSC02 Notification of Vaughan Data Systems Ltd as a person with significant control on 15 February 2021
16 Feb 2021 AP01 Appointment of Mr Linus John Mason as a director on 15 February 2021
16 Feb 2021 AP01 Appointment of Mr Russell John Crowe as a director on 15 February 2021
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
02 Oct 2019 PSC04 Change of details for Mr Bob Graham Barrett as a person with significant control on 2 October 2019
29 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
29 Apr 2019 CH01 Director's details changed for Mr Robert Graham Barrett on 29 April 2019
26 Apr 2019 PSC04 Change of details for Mr Robert Graham Barrett as a person with significant control on 26 April 2019
16 Jul 2018 AD01 Registered office address changed from Unit 10 Abbey Court Abbey Road Evesham Worcestershire WR11 4BY England to Willmots Suite Willmots Business Park Station Approach Pershore Worcestershire WR10 2DB on 16 July 2018
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
01 May 2018 CH01 Director's details changed for Mr Robert Graham Barrett on 1 May 2018
01 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 10 Abbey Court Abbey Road Evesham Worcestershire WR11 4BY on 1 May 2018