CYBER DESIGN FACTORY LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-04-01

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-04-01

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-04-01

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-04-01

View Document

01/04/211 April 2021 Annual accounts for year ending 01 Apr 2021

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/20

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

12/01/2012 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 42 SITTINGBOURNE ROAD MAIDSTONE ME14 5LP ENGLAND

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/18

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 40 HARRIER DRIVE HARRIER DRIVE SITTINGBOURNE ME10 4UY ENGLAND

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH SYMES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/17

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 REGISTERED OFFICE CHANGED ON 27/12/2016 FROM 42 SITTINGBOURNE ROAD MAIDSTONE KENT ME14 5LP

View Document

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/16

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

23/01/1623 January 2016 REGISTERED OFFICE CHANGED ON 23/01/2016 FROM 140 KINGFISHER MEADOW MAIDSTONE KENT ME16 8RD

View Document

23/01/1623 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/15

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 1 April 2014

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 9 RUTH HOUSE LESLEY PLACE, BUCKLAND HILL MAIDSTONE KENT ME16 0UB UNITED KINGDOM

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 1 April 2012

View Document

18/02/1318 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/04/121 April 2012 Annual accounts for year ending 01 Apr 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 1 April 2011

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 76 SKYLINE PLAZA BUILDING COMMERCIAL ROAD LONDON E1 1NZ

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 1 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SYMES / 23/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 1 April 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 1 April 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 42 SITTINGBOURNE ROAD MAIDSTONE KENT ME14 5LP

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

29/01/0229 January 2002 S366A DISP HOLDING AGM 23/01/02

View Document

29/01/0229 January 2002 S386 DISP APP AUDS 23/01/02

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 01/04/03

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 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