CYBER-DUCK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Accounts for a small company made up to 2024-06-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
02/10/242 October 2024 | Termination of appointment of Gregory Reese Bradford as a director on 2024-09-30 |
15/08/2415 August 2024 | Appointment of Mrs Tracy Weir as a director on 2024-08-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-18 with updates |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Change of share class name or designation |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
09/11/239 November 2023 | Statement of capital following an allotment of shares on 2023-11-02 |
03/11/233 November 2023 | Termination of appointment of Daniel Howard Bluestone as a secretary on 2023-11-02 |
03/11/233 November 2023 | Termination of appointment of Lina Tiareh as a director on 2023-11-02 |
03/11/233 November 2023 | Satisfaction of charge 043562260003 in full |
03/11/233 November 2023 | Termination of appointment of Matthew Jason Gibson as a director on 2023-11-02 |
03/11/233 November 2023 | Termination of appointment of Sylvain Reiter as a director on 2023-11-02 |
03/11/233 November 2023 | Termination of appointment of Daniel Howard Bluestone as a director on 2023-11-02 |
03/11/233 November 2023 | Registered office address changed from Elstree House 12 High Street Elstree Borehamwood Hertfordshire WD6 3EP to Caci House Kensington Village Avonmore Road London W14 8TS on 2023-11-03 |
03/11/233 November 2023 | Termination of appointment of Olusiji Omoseye Michael Onabanjo as a director on 2023-11-02 |
03/11/233 November 2023 | Termination of appointment of Gareth Jon Drew as a director on 2023-11-02 |
03/11/233 November 2023 | Current accounting period extended from 2024-01-31 to 2024-06-30 |
03/11/233 November 2023 | Cessation of Daniel Howard Bluestone as a person with significant control on 2023-11-02 |
03/11/233 November 2023 | Notification of Caci Limited as a person with significant control on 2023-11-02 |
03/11/233 November 2023 | Satisfaction of charge 043562260002 in full |
02/11/232 November 2023 | Appointment of Mr Gregory Reese Bradford as a director on 2023-11-02 |
02/11/232 November 2023 | Appointment of Steven Arthur Sadler as a director on 2023-11-02 |
26/10/2326 October 2023 | Accounts for a small company made up to 2023-01-31 |
19/10/2319 October 2023 | Change of share class name or designation |
19/10/2319 October 2023 | Sub-division of shares on 2012-07-23 |
13/10/2313 October 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
12/10/2312 October 2023 | Second filing of Confirmation Statement dated 2023-01-18 |
15/09/2315 September 2023 | Change of share class name or designation |
11/07/2311 July 2023 | Satisfaction of charge 043562260001 in full |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-01-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
13/01/2213 January 2022 | Registration of charge 043562260002, created on 2022-01-11 |
13/01/2213 January 2022 | Registration of charge 043562260003, created on 2022-01-11 |
15/02/1715 February 2017 | 18/01/17 Statement of Capital gbp 1000.00 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/07/1521 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043562260001 |
20/03/1520 March 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOWARD BLUESTONE / 07/02/2014 |
07/03/147 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON GIBSON / 16/04/2013 |
05/04/135 April 2013 | SECRETARY APPOINTED MR DANIEL HOWARD BLUESTONE |
05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY WISTERIA REGISTRARS LTD |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM WISTERIA CAMROSE HOUSE 2A CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6EG |
25/01/1325 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLET / 14/01/2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/08/122 August 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WISTERIA REGISTRARS LTD / 02/08/2012 |
26/07/1226 July 2012 | ADOPT ARTICLES 23/07/2012 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW |
10/02/1210 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON GIBSON / 04/05/2011 |
03/02/113 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/03/1026 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
17/03/1017 March 2010 | VARYING SHARE RIGHTS AND NAMES |
18/01/1018 January 2010 | DIRECTOR APPOINTED MR ANDREW MILLET |
18/01/1018 January 2010 | DIRECTOR APPOINTED MATTHEW GIBSON |
18/01/1018 January 2010 | DIRECTOR APPOINTED SYLVAIN REITER |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
07/11/077 November 2007 | NEW SECRETARY APPOINTED |
07/11/077 November 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 33 NICHOLAS WAY NORTHWOOD MIDDLESEX HA6 2TR |
20/12/0620 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
04/10/044 October 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
02/06/032 June 2003 | SECRETARY'S PARTICULARS CHANGED |
03/04/033 April 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
28/03/0228 March 2002 | SECRETARY RESIGNED |
18/01/0218 January 2002 | 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