CYBER BUSINESS GROWTH LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-18

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

22/07/2422 July 2024 Removal of liquidator by court order

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-06-28

View Document

28/06/2328 June 2023 Statement of affairs

View Document

28/06/2328 June 2023 Resolutions

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Benjamin Bidnell as a director on 2023-04-13

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Registration of charge 098652440004, created on 2022-10-24

View Document

24/10/2224 October 2022 Satisfaction of charge 098652440001 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 098652440003 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 098652440002 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/05/2128 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098652440003

View Document

27/01/2027 January 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098652440002

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098652440001

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA MURPHY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/05/1815 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF JAMIE EDWARD JOHN MURRAY AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYBER BUSINESS GROUP LIMITED

View Document

26/02/1826 February 2018 CESSATION OF BARBARA ANNE MURPHY AS A PSC

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 SECOND FILED SH01 - 01/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / JAMIE EDWARD JOHN MURRAY / 01/11/2016

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/07/1726 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANNE MURPHY

View Document

12/01/1712 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BIDNELL / 31/05/2016

View Document

10/11/1510 November 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