CYBERAZIMUTH LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

22/01/2522 January 2025 Termination of appointment of Paul Birbeck as a director on 2025-01-17

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

01/11/241 November 2024 Change of share class name or designation

View Document

30/10/2430 October 2024 Appointment of Mr. Paul Birbeck as a director on 2024-10-14

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

30/09/2430 September 2024 Registered office address changed from St George's House Bolton Road Westhoughton Bolton BL5 3DG United Kingdom to St George's House Bolton Road Westhoughton Bolton BL5 3DG on 2024-09-30

View Document

03/09/243 September 2024 Certificate of change of name

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HOUGHTON / 05/02/2020

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH STOUT

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MISS AMY LOUISE JONES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ISHERWOOD

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

26/12/1426 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/02/1325 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: SIX KNIGHTSWOOD, KNUTSHAW BRIDGE BOLTON LANCASHIRE BL3 4UU

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information