CYBERFIRST LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Appointment of Mr Oliver Gilbert Wharton as a director on 2025-03-11 |
| 11/03/2511 March 2025 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 2025-03-11 |
| 11/03/2511 March 2025 | Appointment of Miss Grace Amelia Wharton as a director on 2025-03-11 |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-23 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 10/01/2310 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 29/10/1929 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
| 18/10/1818 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 12/09/1712 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROLAND WHARTON |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 27/06/1627 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 01/07/151 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 12/08/1412 August 2014 | 23/06/14 NO CHANGES |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 10/07/1310 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/07/129 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 05/07/115 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 30/06/1030 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SONJA WHARTON / 23/06/2010 |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 30/06/0930 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 05/08/085 August 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
| 31/07/0731 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
| 01/08/061 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
| 06/07/066 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
| 04/07/054 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
| 14/06/0514 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
| 18/08/0418 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
| 30/06/0430 June 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
| 15/07/0315 July 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
| 16/05/0316 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
| 14/10/0214 October 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
| 24/05/0224 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
| 26/11/0126 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
| 13/07/0113 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
| 20/02/0120 February 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01 |
| 20/09/0020 September 2000 | NEW DIRECTOR APPOINTED |
| 20/09/0020 September 2000 | NEW SECRETARY APPOINTED |
| 20/09/0020 September 2000 | NEW DIRECTOR APPOINTED |
| 20/09/0020 September 2000 | REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU |
| 18/09/0018 September 2000 | SECRETARY RESIGNED |
| 18/09/0018 September 2000 | DIRECTOR RESIGNED |
| 23/06/0023 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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