CYBERCROWD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Cipher Opco Limited as a person with significant control on 2025-07-25

View Document

01/08/251 August 2025 NewCessation of Cipher Bidco Limited as a person with significant control on 2025-07-25

View Document

23/06/2523 June 2025 NewResolutions

View Document

23/06/2523 June 2025 NewMemorandum and Articles of Association

View Document

20/06/2520 June 2025 NewChange of share class name or designation

View Document

18/06/2518 June 2025 NewAppointment of Mr Timothy Walton as a director on 2025-05-21

View Document

18/06/2518 June 2025 NewTermination of appointment of Trevor Andrew Rolls as a director on 2025-05-21

View Document

18/06/2518 June 2025 NewTermination of appointment of Sarah Rolls as a director on 2025-05-21

View Document

18/06/2518 June 2025 NewCessation of Trevor Andrew Rolls as a person with significant control on 2025-05-21

View Document

18/06/2518 June 2025 NewCessation of Mike Robinson as a person with significant control on 2025-05-21

View Document

18/06/2518 June 2025 NewNotification of Cipher Bidco Limited as a person with significant control on 2025-05-21

View Document

18/06/2518 June 2025 NewAppointment of Mr James Alan Burbridge as a director on 2025-05-21

View Document

05/06/255 June 2025 NewResolutions

View Document

05/06/255 June 2025 NewResolutions

View Document

14/05/2514 May 2025 Second filing of Confirmation Statement dated 2018-11-23

View Document

14/05/2514 May 2025 Change of share class name or designation

View Document

14/05/2514 May 2025 Change of share class name or designation

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-17 with updates

View Document

15/01/2415 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

17/11/2317 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Matthew Nicholas Franklin-Wilson as a director on 2023-10-04

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Termination of appointment of Nicola Hartland as a director on 2022-02-10

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MS NICOLA HARTLAND

View Document

28/04/2128 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANDREW ROLLS / 28/04/2021

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR CHRIS GREEN

View Document

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/209 July 2020 DIRECTOR APPOINTED MS SARAH ROLLS

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102196440001

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE ROBINSON

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MIKE ROBINSON

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRBY

View Document

02/04/202 April 2020 CESSATION OF STEPHEN KIRBY AS A PSC

View Document

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

View Accounts

05/03/205 March 2020 ADOPT ARTICLES 10/02/2020

View Document

11/02/2011 February 2020 TRANSFER OF SHARES 20/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX UNITED KINGDOM

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 Change of share class name or designation

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK POWER

View Document

23/05/1923 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 Confirmation statement made on 2018-11-23 with updates

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE BLAKEMORE

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 20902.99

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ANDREW ROLLS

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KIRBY

View Document

12/06/1812 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018

View Document

06/06/186 June 2018 ALTER ARTICLES 25/05/2018

View Document

06/06/186 June 2018 ARTICLES OF ASSOCIATION

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BLAKEMORE / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM POWER / 30/05/2018

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN HUGGETT

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DOLAN HUGGETT / 30/05/2018

View Document

08/05/188 May 2018 SUB-DIVISION 30/11/17

View Document

30/04/1830 April 2018 ADOPT ARTICLES 30/11/2017

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR MARK WILLIAM POWER

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LANDRETH

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 07/06/2016

View Document

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

View Accounts

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102196440001

View Document

14/09/1614 September 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANGRETH / 07/06/2016

View Document

07/06/167 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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