Advanced company searchLink opens in new window

CYBERLYTIC INTERNATIONAL LIMITED

Company number NI608841

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)
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 14/12/2015
05 Jan 2016 SH02 Sub-division of shares on 14 December 2015
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 4,759.67
18 Dec 2015 AP01 Appointment of Mr James Claude Bromhead as a director on 14 December 2015
21 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
21 Sep 2015 AD02 Register inspection address has been changed from C/O St. John Harold (Kybeire Ltd) Ecit Northern Ireland Science Park Queens Road Belfast Co Antrim BT3 9DT United Kingdom to C/O St. John Harold (Cyberlytic) Ecit Northern Ireland Science Park Queens Road Belfast BT3 9DT
19 Sep 2015 CH01 Director's details changed for Mr Stuart Ian Laidlaw on 1 August 2015
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Jul 2015 AD01 Registered office address changed from C/O the Company Shop Forsyth House Cromac Square Belfast BT2 8LA to C/O Mcguire + Farry Limited Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN on 1 July 2015
24 Mar 2015 CERTNM Company name changed kybeire LTD\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
29 Sep 2014 AD03 Register(s) moved to registered inspection location C/O St. John Harold (Kybeire Ltd) Ecit Northern Ireland Science Park Queens Road Belfast Co Antrim BT3 9DT
29 Sep 2014 AD02 Register inspection address has been changed to C/O St. John Harold (Kybeire Ltd) Ecit Northern Ireland Science Park Queens Road Belfast Co Antrim BT3 9DT
29 Sep 2014 AP01 Appointment of Mr Stuart Ian Laidlaw as a director on 1 September 2014
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 May 2014 TM01 Termination of appointment of Mark Hillick as a director
20 Jan 2014 CH01 Director's details changed for Mr Mark Hillick on 1 January 2014
20 Jan 2014 CH01 Director's details changed for Mr Richard St John Harold on 1 January 2014
12 Dec 2013 AD01 Registered office address changed from , Centre House 79 Chichester Street, Belfast, Co. Antrim, BT1 4JE, Northern Ireland to C/O the Company Shop Forsyth House Cromac Square Belfast BT2 8LA on 12 December 2013
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
01 Sep 2011 NEWINC Incorporation