Advanced company searchLink opens in new window

CYBEX SECURITY LTD

Company number 11922588

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 RP05 Registered office address changed to PO Box 4385, 11922588 - Companies House Default Address, Cardiff, CF14 8LH on 26 January 2024
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2023 AA Micro company accounts made up to 30 April 2022
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 CH01 Director's details changed for Mr Miguel David Castaneda on 3 February 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 196,299.5
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 192,289.5
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 191,559.5
07 Sep 2021 AD01 Registered office address changed from , Mainyard Studios Office a2, Ground Floor, 17 Lyon Road, London, SW19 2RL, England to PO Box 4385 Cardiff CF14 8LH on 7 September 2021
24 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 5 August 2021
23 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2021
  • GBP 187,491.00
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 642,297
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2021.
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 24/08/2021.
10 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 182,897
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates