- Company Overview for CYBERLYTIC INTERNATIONAL LIMITED (NI608841)
- Filing history for CYBERLYTIC INTERNATIONAL LIMITED (NI608841)
- People for CYBERLYTIC INTERNATIONAL LIMITED (NI608841)
- More for CYBERLYTIC INTERNATIONAL LIMITED (NI608841)
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
|
|
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
|
|
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
|
|
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
|
|
29 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
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
|
|
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 |