CYBER BUSINESS RESOURCE LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Statement of affairs

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

29/08/2429 August 2024 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 2024-08-29

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

09/05/239 May 2023 Termination of appointment of Benjamin Bidnell as a director on 2023-05-08

View Document

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

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

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

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

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Document

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

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109932730002

View Document

28/01/2028 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 109932730001

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

12/09/1912 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

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

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

06/09/186 September 2018 CURREXT FROM 31/10/2018 TO 30/11/2018

View Document

09/03/189 March 2018 CESSATION OF CYBER BUSINESS GROWTH LTD AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYBER BUSINESS GROUP LIMITED

View Document

28/02/1828 February 2018 CESSATION OF CYBER BUSINESS GROUP LIMITED AS A PSC

View Document

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

View Document

03/10/173 October 2017 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