Advanced company searchLink opens in new window

CYBERTABS UK LTD

Company number 11745927

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)
07 Jan 2025 AA Micro company accounts made up to 31 March 2024
19 Jun 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
19 Jun 2023 PSC04 Change of details for Mr Darroll Hornbuckle as a person with significant control on 12 June 2023
10 Jan 2023 AA Micro company accounts made up to 31 March 2022
27 Jul 2022 AD01 Registered office address changed from Saggar House Princes Drive Worcester WR1 2PG England to 7 Smeeton Court Sleaford NG34 8TT on 27 July 2022
15 Jun 2022 AD01 Registered office address changed from 2 the Mews Bevere House Bevere Green Worcester WR3 7RG England to Saggar House Princes Drive Worcester WR1 2PG on 15 June 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
04 Feb 2022 AAMD Amended micro company accounts made up to 31 March 2021
26 Jan 2022 AD01 Registered office address changed from The Grange Grange Road Malvern WR14 3HA England to 2 the Mews Bevere House Bevere Green Worcester WR3 7RG on 26 January 2022
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 TM01 Termination of appointment of David Boakye Ansah as a director on 29 November 2021
31 Oct 2021 CH01 Director's details changed for Mr Darroll William Hornbuckle on 30 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
14 Oct 2021 PSC04 Change of details for Mr Darroll Hornbuckle as a person with significant control on 14 October 2021
28 Dec 2020 AA Micro company accounts made up to 31 January 2020
28 Dec 2020 AP01 Appointment of Mr Darroll William Hornbuckle as a director on 28 December 2020
16 Dec 2020 PSC04 Change of details for Mr Dean Hornbuckle as a person with significant control on 16 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 AP01 Appointment of Mr Dean Hornbuckle as a director on 15 December 2020
01 Oct 2020 PSC01 Notification of Dean Hornbuckle as a person with significant control on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Mark Chapman as a director on 30 September 2020
01 Oct 2020 PSC07 Cessation of Mark Chapman as a person with significant control on 30 September 2020
22 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021