BIG CYBER GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-04-30

View Document

15/08/2415 August 2024 Certificate of change of name

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEKSANDR TRYGUBENKO / 20/03/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM OFFICE G14 170 KENNINGTON LANE LONDON SE11 5DP ENGLAND

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/07/195 July 2019 COMPANY NAME CHANGED AST INTERNATIONAL SOLUTIONS LTD CERTIFICATE ISSUED ON 05/07/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

17/05/1917 May 2019 CESSATION OF ANNA TRYGUBENKO AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM SUITE 5, 3RD FLOOR SOVEREIGN HOUSE 1 ALBERT PLACE LONDON N3 1QB ENGLAND

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEKSANDR TRYGUBENKO / 20/03/2018

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA TRYGUBENKO

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 212 REGENTS PARK ROAD LONDON N3 3HP UNITED KINGDOM

View Document

10/07/1710 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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