CYBER OPERATIONS MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025

View Document

24/03/2524 March 2025 Registered office address changed to PO Box 4385, 10802555 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-24

View Document

31/05/2431 May 2024 Termination of appointment of Sheraz Sharif as a director on 2020-06-10

View Document

31/05/2431 May 2024 Cessation of Sheraz Sharif as a person with significant control on 2024-05-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

13/03/2413 March 2024 Appointment of Mr Christopher Penderton as a director on 2021-05-15

View Document

13/03/2413 March 2024 Registered office address changed from 33 Chapel Street 33 Chapel Street Hemel Hempstead HP2 5AA England to 160 City Road City Road London EC1V 2NX on 2024-03-13

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

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Notification of Sheraz Sharif as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2022-06-23

View Document

04/12/234 December 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 2023 Registered office address changed from 105 Rant Meadow Hemel Hempstead HP3 8PQ England to 33 Chapel Street 33 Chapel Street Hemel Hempstead HP2 5AA on 2023-03-01

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

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 Accounts for a dormant company made up to 2020-06-23

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-05 with updates

View Document

16/02/2216 February 2022 Withdrawal of a person with significant control statement on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Sheraz Sharif on 2022-02-16

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2020-12-05 with no updates

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/175 June 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
Recently Viewed
  • R & R CONFERENCES LTD


  • 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