Advanced company searchLink opens in new window

CYBAVERSE LTD

Company number 11537535

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)
03 Jan 2025 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 2.85067
16 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 16 November 2024
25 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/11/2024
18 Nov 2024 PSC04 Change of details for Ms Gemma Blake as a person with significant control on 18 November 2024
18 Nov 2024 CH01 Director's details changed for Mr Mark Christian Culbert on 18 November 2024
18 Nov 2024 CH01 Director's details changed for Mr Oliver Spence on 18 November 2024
18 Nov 2024 CH01 Director's details changed for Ms Gemma Blake on 18 November 2024
02 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 October 2024
  • GBP 2.71668
14 Oct 2024 AD01 Registered office address changed from 1st Floor, 1-3, South Street Chichester PO19 1EH England to 1st Floor, 1-3 South Street Chichester PO19 1EH on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England to 1st Floor, 1-3, South Street Chichester PO19 1EH on 14 October 2024
28 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Aug 2024 SH01 Statement of capital following an allotment of shares on 22 August 2024
  • GBP 2.68001
14 Aug 2024 MA Memorandum and Articles of Association
14 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 2.66101
04 Jul 2024 TM01 Termination of appointment of Nicola Hartland as a director on 3 July 2024
28 Jun 2024 CH01 Director's details changed for Mr Mark Christian Culbert on 3 June 2024
23 Apr 2024 AP01 Appointment of Mr Mark Christian Culbert as a director on 23 April 2024
10 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
29 Feb 2024 AP01 Appointment of Nicola Hartland as a director on 26 February 2024
06 Jan 2024 TM01 Termination of appointment of Ian Christopher John Lyte as a director on 5 January 2024
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
30 May 2023 MR01 Registration of charge 115375350001, created on 26 May 2023