CYBEREASON LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Registered office address changed from PO Box 4385 10306277 - Companies House Default Address Cardiff CF14 8LH to 5 New Street Square London EC4A 3TW on 2024-08-22

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

11/06/2411 June 2024 Appointment of Gregory Puff as a director on 2024-06-09

View Document

10/06/2410 June 2024 Termination of appointment of Lily Kang Wang as a director on 2024-06-09

View Document

10/06/2410 June 2024 Termination of appointment of Lily Kang Wang as a secretary on 2024-06-09

View Document

10/06/2410 June 2024 Appointment of Gregory Puff as a secretary on 2024-06-09

View Document

11/03/2411 March 2024 Registered office address changed to PO Box 4385, 10306277 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Registered office address changed from 1 Burwood Place London Greater London W2 2UT United Kingdom to One Kingdom Street Paddington Central London W2 6BD on 2023-09-12

View Document

21/08/2321 August 2023 Appointment of Manish Narula as a director on 2023-08-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Emmy Linder as a director on 2023-04-07

View Document

23/01/2323 January 2023 Appointment of Lily Kang Wang as a director on 2023-01-05

View Document

20/01/2320 January 2023 Appointment of Lily Kang Wang as a secretary on 2023-01-05

View Document

09/12/229 December 2022 Termination of appointment of Roy Shimon Luria as a director on 2022-11-25

View Document

09/12/229 December 2022 Termination of appointment of Roy Shimon Luria as a secretary on 2022-11-25

View Document

02/02/222 February 2022 Accounts for a small company made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

31/08/1631 August 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

01/08/161 August 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