CYBERHALO LTD

Company Documents

DateDescription
03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/02/253 February 2025 Return of final meeting in a members' voluntary winding up

View Document

19/06/2419 June 2024 Registered office address changed from 1st Floor 87/89 High Street Hoddesdon EN11 8TL England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-06-19

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Declaration of solvency

View Document

31/05/2431 May 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 1st Floor 87/89 High Street Hoddesdon EN11 8TL on 2024-05-31

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

23/02/2423 February 2024 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Paul Norton on 2023-09-27

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM STUD FARM BUNGALOW HAY STREET BRAUGHING HERTFORDSHIRE SG11 2RH

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/06/195 June 2019 COMPANY NAME CHANGED STOIC PARK LTD CERTIFICATE ISSUED ON 05/06/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/02/1411 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/09/126 September 2012 DIRECTOR APPOINTED MRS ZOE NICOLA NORTON

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/01/129 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE NORTON / 20/11/2010

View Document

18/02/1118 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORTON / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0824 November 2008 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