CYBERLAB CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Stephen David Michael Dracup as a director on 2024-12-11

View Document

30/07/2530 July 2025 NewTermination of appointment of Mark Roy Lightfoot as a director on 2024-12-11

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Appointment of Mr Thomas Alan Davies as a director on 2023-05-01

View Document

11/05/2311 May 2023 Appointment of Mr Gavin Harold Wood as a director on 2023-05-01

View Document

05/05/235 May 2023 Termination of appointment of Ryan John Bradbury as a director on 2023-04-28

View Document

05/05/235 May 2023 Current accounting period extended from 2024-01-31 to 2024-04-30

View Document

05/05/235 May 2023 Registered office address changed from Unit 2 Marine Studios Burton Waters Lincoln Lincolnshire LN1 2UA England to Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Charles David Pollock as a director on 2023-04-28

View Document

05/05/235 May 2023 Appointment of Mr John Richard Mark Btesh as a director on 2023-04-28

View Document

05/05/235 May 2023 Appointment of Mr Mark Roy Lightfoot as a director on 2023-04-28

View Document

05/05/235 May 2023 Appointment of Mr Stephen David Michael Dracup as a director on 2023-04-28

View Document

05/05/235 May 2023 Notification of Chess T2 Limited as a person with significant control on 2023-04-28

View Document

05/05/235 May 2023 Cessation of Jessica Elizabeth Bradbury as a person with significant control on 2023-04-28

View Document

05/05/235 May 2023 Cessation of Ryan John Bradbury as a person with significant control on 2023-04-28

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Sub-division of shares on 2023-04-20

View Document

05/05/235 May 2023 Change of share class name or designation

View Document

05/05/235 May 2023 Termination of appointment of Jessica Elizabeth Bradbury as a director on 2023-04-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Change of details for Mrs Jessica Elizabeth Bradbury as a person with significant control on 2023-01-07

View Document

09/01/239 January 2023 Director's details changed for Mr Ryan John Bradbury on 2023-01-07

View Document

09/01/239 January 2023 Director's details changed for Mrs Jessica Elizabeth Bradbury on 2023-01-07

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Registered office address changed from The Terrace Grantham Street Lincoln LN2 1BD England to Unit 2 Marine Studios Burton Waters Lincoln Lincolnshire LN1 2UA on 2022-03-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

10/01/2210 January 2022 Notification of Jessica Elizabeth Bradbury as a person with significant control on 2021-03-10

View Document

10/01/2210 January 2022 Change of details for Mr Ryan John Bradbury as a person with significant control on 2021-03-10

View Document

14/03/2114 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information