CYBERLENS 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 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Change of details for Mr Sadaiyandi Ramadoss as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Notification of Sadaiyandi Ramadoss as a person with significant control on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Georgios Alexopoulos as a director on 2025-01-16

View Document

17/01/2517 January 2025 Director's details changed for Mr Sadaiyandi Ramadoss on 2025-01-17

View Document

17/01/2517 January 2025 Withdrawal of a person with significant control statement on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Mr Sadaiyandi Ramadoss as a director on 2025-01-16

View Document

12/12/2412 December 2024 Termination of appointment of Ryan John Heartfield as a director on 2024-12-12

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Sub-division of shares on 2023-12-13

View Document

29/01/2429 January 2024 Sub-division of shares on 2023-12-13

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Sub-division of shares on 2023-12-13

View Document

10/01/2410 January 2024 Sub-division of shares on 2023-12-13

View Document

10/01/2410 January 2024 Sub-division of shares on 2023-12-13

View Document

10/01/2410 January 2024 Sub-division of shares on 2023-12-13

View Document

10/01/2410 January 2024 Sub-division of shares on 2023-12-13

View Document

10/01/2410 January 2024 Sub-division of shares on 2023-12-13

View Document

10/01/2410 January 2024 Sub-division of shares on 2023-12-13

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Notification of a person with significant control statement

View Document

09/01/239 January 2023 Cessation of Georgios Loukas as a person with significant control on 2022-04-08

View Document

09/01/239 January 2023 Cessation of Eirini Karapistoli as a person with significant control on 2022-04-08

View Document

09/01/239 January 2023 Cessation of Emmanouil Panaousis as a person with significant control on 2022-04-08

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

05/05/225 May 2022 Appointment of Dr Ryan John Heartfield as a director on 2022-04-13

View Document

05/05/225 May 2022 Termination of appointment of Grant Paul Millar as a director on 2022-04-13

View Document

05/05/225 May 2022 Termination of appointment of Orestis Mavropoulos as a director on 2022-04-13

View Document

29/04/2229 April 2022 Change of details for Dr Emmanouil Panaousis as a person with significant control on 2020-02-12

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-13

View Document

22/04/2222 April 2022 Appointment of Investlink Nv as a director on 2022-04-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Statement of capital following an allotment of shares on 2017-04-11

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2017-04-11

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2017-04-11

View Document

03/03/223 March 2022 Change of share class name or designation

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR EIRINI KARAPISTOLI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS LOUKAS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR GEORGIOS ALEXOPOULOS

View Document

03/05/193 May 2019 01/12/18 STATEMENT OF CAPITAL GBP 271

View Document

03/05/193 May 2019 01/12/18 STATEMENT OF CAPITAL GBP 271

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGIOS LOUKAS / 18/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / DR EMMANOUIL ANTONIOS PANAOUSIS / 01/09/2018

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIRINI KARAPISTOLI

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIOS LOUKAS

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / DR EMMANOUIL ANTONIOS PANAOUSIS / 24/09/2018

View Document

24/09/1824 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 269

View Document

15/08/1815 August 2018 COMPANY NAME CHANGED CAPRITECH LIMITED CERTIFICATE ISSUED ON 15/08/18

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / DR EMMANOUIL ANTONIOS PANAOUSIS / 30/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT PAUL MILLAR / 02/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT PAUL MILLAR / 02/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT PAUL MILLAR / 02/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT PAUL MILLAR / 12/07/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR EIRINI KARAPISTOLI / 29/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ORESTIS MAVROPOULOS / 18/07/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS LOUKAS / 18/07/2017

View Document

06/11/176 November 2017 18/07/17 STATEMENT OF CAPITAL GBP 268

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR GEORGIOS LOUKAS

View Document

06/11/176 November 2017 18/07/17 STATEMENT OF CAPITAL GBP 268

View Document

06/11/176 November 2017 18/07/17 STATEMENT OF CAPITAL GBP 268

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR ORESTIS MAVROPOULOS

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT PAUL MILLAR / 01/09/2017

View Document

08/08/178 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR EMMANOUIL PANAOUSIS

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EIRINI KARAPISTOLI / 24/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EIRINI KARAPISTOLI / 24/04/2017

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 107 CHANTRY ROAD CHESSINGTON SURREY KT9 1XA ENGLAND

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EIRINI KARAPISTOLI / 13/01/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED DR GRANT PAUL MILLAR

View Document

23/12/1623 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 DIRECTOR APPOINTED DR EIRINI KARAPISTOLI

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMANOUIL ANTONIOS PANAOUSIS / 27/04/2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY VIRGINIA PANAOUSIS

View Document

31/10/1531 October 2015 REGISTERED OFFICE CHANGED ON 31/10/2015 FROM 71-75 SHELTON STREET SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 107 CHANTRY ROAD CHESSINGTON SURREY KT9 1XA ENGLAND

View Document

30/08/1530 August 2015 SECRETARY APPOINTED MRS VIRGINIA VALENTINOVA PANAOUSIS

View Document

30/08/1530 August 2015 REGISTERED OFFICE CHANGED ON 30/08/2015 FROM 107 CHANTRY ROAD CHANTRY ROAD CHESSINGTON KT9 1XA UNITED KINGDOM

View Document

27/04/1527 April 2015 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