Advanced company searchLink opens in new window

CYBERLIMBIC SYSTEMS LIMITED

Company number 11975055

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)
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 131,200
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 120,200
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
19 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 20,200
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 20,200
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 20,200
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 20,200
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 20,200
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 20,200
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 20,200
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 28,200
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 June 2020
  • GBP 20,200
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 8,200
30 May 2020 PSC01 Notification of Gerassimos Spyridakis as a person with significant control on 25 April 2020
30 May 2020 PSC01 Notification of Timothy Thackrah as a person with significant control on 24 April 2020
25 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
25 Apr 2020 PSC07 Cessation of Timothy Clifford Thackrah as a person with significant control on 25 April 2020
25 Apr 2020 AP01 Appointment of Mr Henry Foster as a director on 20 April 2020
17 Apr 2020 TM01 Termination of appointment of Gerassimos Spyridakis as a director on 17 April 2020
17 Jan 2020 AP01 Appointment of Mr Gerassimos Spyridakis as a director on 2 May 2019
20 Dec 2019 AD01 Registered office address changed from Leaman Mattei 47 Marylebone Lane London W1U 2NT England to Further Meadow Isington Road Isington Alton Hampshire GU34 4PP on 20 December 2019
02 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-02
  • GBP 1