CYBERAIR LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-08 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-08 with no updates |
14/02/2214 February 2022 | Secretary's details changed for Mrs Claire Anthea Oakes on 2022-02-10 |
14/02/2214 February 2022 | Change of details for Mrs Claire Anthea Oakes as a person with significant control on 2022-02-07 |
14/02/2214 February 2022 | Registered office address changed from 4 Southlands Ave Southlands Avenue Peterborough Cambridgeshire PE1 3PH England to 2 Gretton Close Peterborough PE2 7WD on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Mr Francis William Oakes on 2022-02-07 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-03-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/06/1927 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/11/186 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/07/1725 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/11/1512 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
05/06/155 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
10/06/1410 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ANTHEA OAKES / 01/09/2012 |
29/05/1329 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM OAKES / 01/09/2012 |
09/10/129 October 2012 | 31/05/12 TOTAL EXEMPTION FULL |
21/06/1221 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
16/02/1216 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
02/06/112 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | APPOINTMENT TERMINATED DIRECTOR FRANCIS OAKES |
26/01/0926 January 2009 | APPOINTMENT TERMINATED SECRETARY FRANCIS OAKES |
26/01/0926 January 2009 | DIRECTOR APPOINTED MR FRANCIS WILLIAM OAKES |
26/01/0926 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE OAKES / 26/01/2009 |
23/01/0923 January 2009 | DIRECTOR APPOINTED MR FRANCIS WILLIAM OAKES |
25/11/0825 November 2008 | SECRETARY APPOINTED FRANCIS WILLIAM OAKES |
25/11/0825 November 2008 | SECRETARY APPOINTED CLAIRE ANTHEA OAKES |
05/06/085 June 2008 | APPOINTMENT TERMINATED SECRETARY CAMBRIDGE NOMINEES LIMITED |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR CAMBRIDGE INCORPORATIONS LIMITED |
12/05/0812 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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