CYB INTERMEDIARIES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Appointment of Gergely Mark Zaborszky as a director on 2025-03-04

View Document

17/12/2417 December 2024 Termination of appointment of Clifford James Abrahams as a director on 2024-12-15

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

06/12/246 December 2024 Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL

View Document

11/11/2411 November 2024 Termination of appointment of Allegra Cristina Patrizi as a director on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Mr Christopher Stuart Rhodes as a director on 2024-10-29

View Document

01/10/241 October 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

05/02/245 February 2024 Secretary's details changed for Mr Graeme Duncan on 2023-10-11

View Document

09/01/249 January 2024 Full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

09/11/239 November 2023 Appointment of Mrs Allegra Cristina Patrizi as a director on 2023-11-08

View Document

09/11/239 November 2023 Termination of appointment of Hugh Leathley Chater as a director on 2023-11-08

View Document

25/10/2325 October 2023 Change of details for Clydesdale Bank Plc as a person with significant control on 2023-10-11

View Document

16/10/2316 October 2023 Director's details changed for Mr Hugh Leathley Chater on 2023-10-11

View Document

13/10/2313 October 2023 Director's details changed for Mr Clifford James Abrahams on 2023-10-11

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

23/03/2323 March 2023 Full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/02/224 February 2022 Full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL

View Document

30/09/2130 September 2021 Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL

View Document

24/09/2124 September 2021 Registered office address changed from 20 Merrion Way Leeds LS2 8NZ England to Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL on 2021-09-24

View Document

22/04/1522 April 2015 SECOND FILING WITH MUD 31/01/15 FOR FORM AR01

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MICHAEL JAMES HART

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR STEVEN BARRY FLETCHER

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ANDREW CHARLES PEARCE

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KENT REID / 15/11/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE LEWIS / 15/11/2011

View Document

15/11/1115 November 2011 SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 33 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER JACKSON / 15/11/2011

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 08/07/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN CUTBILL

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE PEACOCK

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 15/10/2010

View Document

15/10/1015 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER JACKSON / 15/10/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHARLES CUTBILL / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KENT REID / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET PEACOCK / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID SMITH / 01/01/2010

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CUTBILL / 01/09/2009

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY BARBARA MCALL

View Document

09/05/089 May 2008 SECRETARY APPOINTED MISS BERNADETTE LEWIS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

22/01/0622 January 2006 DIRECTOR RESIGNED

View Document

22/01/0622 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 AUDITORS RESIGNATION

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 S366A DISP HOLDING AGM 18/12/02

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: G OFFICE CHANGED 22/05/01 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

25/10/0025 October 2000 COMPANY NAME CHANGED INTERCEDE 1626 LIMITED CERTIFICATE ISSUED ON 25/10/00

View Document

21/08/0021 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company