CANFORD CYBERNETICS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
03/02/253 February 2025 | Application to strike the company off the register |
05/04/245 April 2024 | Total exemption full accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
07/02/227 February 2022 | Change of details for Mr Paul Robert Payne as a person with significant control on 2022-02-01 |
07/02/227 February 2022 | Registered office address changed from 5 Links Road Canford Cliffs Poole BH14 9QP England to 98 Hornchurch Road Hornchurch RM11 1JS on 2022-02-07 |
07/02/227 February 2022 | Director's details changed for Mr Paul Robert Payne on 2022-02-01 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
07/02/227 February 2022 | Change of details for Mrs Nicola Ruth Payne as a person with significant control on 2022-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/07/1623 July 2016 | REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 31 DAMSON DRIVE HARTLEY WINTNEY HOOK RG27 8WR |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
02/01/142 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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