CYBERCLONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

13/12/2313 December 2023 Change of details for Robert Daniel Funnell as a person with significant control on 2023-01-30

View Document

13/12/2313 December 2023 Notification of Sarah Jane Funnell as a person with significant control on 2023-01-30

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Registered office address changed from 38B High Street Keynsham Bristol Avon BS31 1DX to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-10-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE FUNNELL / 28/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL FUNNELL / 21/11/2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE IMESON / 31/12/2010

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL FUNNELL / 31/12/2010

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL FUNNELL / 05/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE IMESON / 05/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 1 HAMPTON COURT 65 HAMPTON ROAD REDLAND BRISTOL AVON BS6 6JN

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: C/O TREVOR GOODSHIP & CO ACCOUNTANTS 38B HIGH STREET KEYNSHAM BRISTOL AVON BS31 1DX

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 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