- Company Overview for CYBER INDUSTRIES LIMITED (13479928)
- Filing history for CYBER INDUSTRIES LIMITED (13479928)
- People for CYBER INDUSTRIES LIMITED (13479928)
- More for CYBER INDUSTRIES LIMITED (13479928)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
15 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 December 2023
|
|
17 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
04 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
27 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
02 Dec 2021 | PSC01 | Notification of Dean Francis as a person with significant control on 30 July 2021 | |
02 Dec 2021 | PSC01 | Notification of Jonathon Borrett as a person with significant control on 30 July 2021 | |
02 Dec 2021 | PSC04 | Change of details for Mr Geoff Race as a person with significant control on 30 July 2021 | |
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
29 Jul 2021 | AP01 | Appointment of Mr Dean Jonathon Francis as a director on 28 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr Jonathon Matthew Edgar Borrett as a director on 28 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from Hornbeam House Shaftesbury Road Cambridge CB2 8BW England to Suite E2, 2nd Floor the Octagon Middleborough Colchester CO1 1TG on 21 July 2021 | |
28 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-28
|