CYBER TECHNOLOGIES LTD

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Cessation of Emanuele Musco as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Change of details for Mr Mauro Ercolini as a person with significant control on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr Mauro Ercolini on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Mr Mauro Ercolini as a person with significant control on 2023-04-06

View Document

21/02/2321 February 2023 Certificate of change of name

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 29 HAWTHORN CRESCENT HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7PL ENGLAND

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM WESSEX HOUSE UPPER MARKET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURO ERCOLINI / 10/07/2018

View Document

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

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAURO ERCOLINI

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR MAURO ERCOLINI

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURO ERCOLINI

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMANUELE MUSCO

View Document

16/01/1816 January 2018 CESSATION OF MAURO ERCOLINI AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF REBECCA JANE WANDS AS A PSC

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA WANDS

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MAURO ERCOLINI

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE WANDS / 01/08/2015

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE WANDS / 01/08/2015

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information