CYBERENT LTD

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/2024 April 2020 APPLICATION FOR STRIKING-OFF

View Document

23/04/2023 April 2020 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM UNIT 12A FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET GU52 8BF UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR SERGE TRAVIS EATON / 02/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE TRAVIS EATON / 02/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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