Advanced company searchLink opens in new window

RECYBER OPCO LIMITED

Company number 15294137

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)
25 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
06 Nov 2024 AP02 Appointment of Innovoie Management Consulting Gmbh as a director on 5 November 2024
01 Nov 2024 TM01 Termination of appointment of Mitchell Scherr as a director on 3 October 2024
17 Sep 2024 AA01 Current accounting period extended from 30 November 2024 to 31 December 2024
16 Aug 2024 CH01 Director's details changed for Mr Mitchell Scherr on 10 January 2024
06 Jun 2024 AD01 Registered office address changed from The White Cottage Fore Street Wylye Warminster BA12 0RQ England to 85 Great Portland Street First Floor London W1W 7LT on 6 June 2024
19 Jan 2024 TM01 Termination of appointment of Barnaby Guy Jenkins as a director on 15 January 2024
19 Jan 2024 PSC02 Notification of Recyber Holdco Limited as a person with significant control on 6 December 2023
19 Jan 2024 PSC07 Cessation of Barnaby Guy Jenkins as a person with significant control on 15 January 2024
19 Jan 2024 AP01 Appointment of Mr Mitchell Scherr as a director on 10 January 2024
19 Jan 2024 AP01 Appointment of Mr Andrew Clarke as a director on 10 January 2024
11 Jan 2024 AD01 Registered office address changed from 15 Heddon Street London W1B 4BF England to The White Cottage Fore Street Wylye Warminster BA12 0RQ on 11 January 2024
20 Nov 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-11-20
  • GBP 1