CYBER-DUCK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Gregory Reese Bradford as a director on 2024-09-30

View Document

15/08/2415 August 2024 Appointment of Mrs Tracy Weir as a director on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Daniel Howard Bluestone as a secretary on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Lina Tiareh as a director on 2023-11-02

View Document

03/11/233 November 2023 Satisfaction of charge 043562260003 in full

View Document

03/11/233 November 2023 Termination of appointment of Matthew Jason Gibson as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Sylvain Reiter as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Daniel Howard Bluestone as a director on 2023-11-02

View Document

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

View Document

03/11/233 November 2023 Termination of appointment of Olusiji Omoseye Michael Onabanjo as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Gareth Jon Drew as a director on 2023-11-02

View Document

03/11/233 November 2023 Current accounting period extended from 2024-01-31 to 2024-06-30

View Document

03/11/233 November 2023 Cessation of Daniel Howard Bluestone as a person with significant control on 2023-11-02

View Document

03/11/233 November 2023 Notification of Caci Limited as a person with significant control on 2023-11-02

View Document

03/11/233 November 2023 Satisfaction of charge 043562260002 in full

View Document

02/11/232 November 2023 Appointment of Mr Gregory Reese Bradford as a director on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Steven Arthur Sadler as a director on 2023-11-02

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-01-31

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Sub-division of shares on 2012-07-23

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

12/10/2312 October 2023 Second filing of Confirmation Statement dated 2023-01-18

View Document

15/09/2315 September 2023 Change of share class name or designation

View Document

11/07/2311 July 2023 Satisfaction of charge 043562260001 in full

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

13/01/2213 January 2022 Registration of charge 043562260002, created on 2022-01-11

View Document

13/01/2213 January 2022 Registration of charge 043562260003, created on 2022-01-11

View Document

15/02/1715 February 2017 18/01/17 Statement of Capital gbp 1000.00

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043562260001

View Document

20/03/1520 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOWARD BLUESTONE / 07/02/2014

View Document

07/03/147 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON GIBSON / 16/04/2013

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR DANIEL HOWARD BLUESTONE

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY WISTERIA REGISTRARS LTD

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM WISTERIA CAMROSE HOUSE 2A CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6EG

View Document

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLET / 14/01/2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/08/122 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WISTERIA REGISTRARS LTD / 02/08/2012

View Document

26/07/1226 July 2012 ADOPT ARTICLES 23/07/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW

View Document

10/02/1210 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON GIBSON / 04/05/2011

View Document

03/02/113 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/03/1026 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ANDREW MILLET

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MATTHEW GIBSON

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED SYLVAIN REITER

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 33 NICHOLAS WAY NORTHWOOD MIDDLESEX HA6 2TR

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/06/032 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

18/01/0218 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