CYBACAT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-14 with no updates |
22/08/2422 August 2024 | Micro company accounts made up to 2023-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-14 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
18/10/2218 October 2022 | Register inspection address has been changed from Unit 17 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX to Sillins Cottage Sillins Lane Callow Hill Redditch B97 5TP |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-09-30 |
09/10/219 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
09/10/219 October 2021 | Registered office address changed from 17 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX England to Sillins Cottage Sillins Lane Callow Hill Redditch B97 5TP on 2021-10-09 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/06/2019 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/09/1614 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE CUMMING |
14/09/1614 September 2016 | APPOINTMENT TERMINATED, SECRETARY JOANNE CUMMING |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
30/06/1630 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
31/03/1631 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT CUMMING / 29/02/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 3 CORNWELL CLOSE REDDITCH B98 7TG |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/03/1530 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/03/1426 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/03/1329 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/04/124 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
26/01/1226 January 2012 | PREVEXT FROM 30/04/2011 TO 30/09/2011 |
10/03/1110 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
10/03/1110 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/03/1110 March 2011 | SAIL ADDRESS CREATED |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/03/1024 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JULIE CUMMING / 24/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRANT CUMMING / 24/03/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/03/0615 March 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
02/03/052 March 2005 | SECRETARY RESIGNED |
02/03/052 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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