CYBEL LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

28/04/2228 April 2022 Application to strike the company off the register

View Document

29/12/2129 December 2021 Change of details for Miss Ntsimba Monica Elvire Massamba as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 8a Station Terrace London NW10 5RT on 2021-12-29

View Document

29/12/2129 December 2021 Change of details for Miss Nzouzi Julia Trecy Massamba as a person with significant control on 2021-12-29

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

27/02/2127 February 2021 DISS40 (DISS40(SOAD))

View Document

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MISS NZOUZI JULIA TRECY MASSAMBA / 31/12/2018

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MISS NTSIMBA MONICA ELVIRE MASSAMBA

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MISS NZOUZI JULIA TRECY MASSAMBA / 31/12/2018

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NTSIMBA MONICA ELVIRE MASSAMBA

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MISS NZOUZI JULIA TRECY MASSAMBA / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM FLAT 38, KILMUIR HOUSE, EBURY STREET LONDON SW1W 8TJ UNITED KINGDOM

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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