CYBERCX UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-06-30

View Document

16/10/2416 October 2024 Second filing for the appointment of Mr Ciaran Martin as a director

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

15/02/2415 February 2024 Accounts for a small company made up to 2023-06-30

View Document

15/02/2415 February 2024 Director's details changed for Mr Martin Ciaran on 2023-08-01

View Document

14/12/2314 December 2023 Appointment of Mr Philip Mason as a director on 2023-12-01

View Document

02/08/232 August 2023 Termination of appointment of Charles Edward James O'connell as a director on 2023-07-31

View Document

02/08/232 August 2023 Appointment of Mr Martin Ciaran as a director on 2023-08-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Gregory Inge as a director on 2022-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Simon Glover as a director on 2022-03-31

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-06-30

View Document

11/11/2111 November 2021 Termination of appointment of Andrew John Owers as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mr John Paitaridis as a director on 2021-11-01

View Document

11/11/2111 November 2021 Termination of appointment of Callan Rogers as a secretary on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mr Kevin O'sullivan as a director on 2021-11-01

View Document

12/10/2112 October 2021 Previous accounting period extended from 2021-03-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR SIMON GLOVER

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP KERNICK

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART KERNICK / 26/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR DAVID SIMPSON

View Document

08/04/168 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O PKF LITTLEJOHN ACCOUNTS LIMITED 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF UNITED KINGDOM

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

27/03/1327 March 2013 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

27/12/1227 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

03/08/123 August 2012 SECRETARY APPOINTED MR CALLAN ROGERS

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT UNITED KINGDOM

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM PRAMA HOUSE 267 BANBURY ROAD OXFORD OX2 7HT UNITED KINGDOM

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM BELSYRE COURT, 57 WOODSTOCK ROAD OXFORD OX2 6HJ ENGLAND

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART KERNICK / 27/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OWERS / 27/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 27/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 27/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OWERS / 27/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART KERNICK / 27/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY INGE / 27/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY INGE / 27/03/2010

View Document

27/03/0927 March 2009 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