CYBERLIMBIC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/03/2513 March 2025 Resolutions

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

24/02/2524 February 2025 Second filing of a statement of capital following an allotment of shares on 2022-11-10

View Document

24/02/2524 February 2025 Second filing of Confirmation Statement dated 2023-09-29

View Document

24/02/2524 February 2025 Second filing of a statement of capital following an allotment of shares on 2023-09-28

View Document

19/02/2519 February 2025 Resolutions

View Document

14/02/2514 February 2025 Appointment of Anthony Basker as a director on 2025-01-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-29 with updates

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

08/09/238 September 2023 Termination of appointment of Henry Foster as a director on 2023-09-06

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-29 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/09/2019 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 09/10/19 STATEMENT OF CAPITAL GBP 20200

View Document

09/09/209 September 2020 12/08/20 STATEMENT OF CAPITAL GBP 20200

View Document

09/09/209 September 2020 28/07/20 STATEMENT OF CAPITAL GBP 20200

View Document

09/09/209 September 2020 03/03/20 STATEMENT OF CAPITAL GBP 20200

View Document

09/09/209 September 2020 11/09/19 STATEMENT OF CAPITAL GBP 20200

View Document

09/09/209 September 2020 28/08/19 STATEMENT OF CAPITAL GBP 20200

View Document

09/09/209 September 2020 30/06/19 STATEMENT OF CAPITAL GBP 20200

View Document

04/08/204 August 2020 05/05/20 STATEMENT OF CAPITAL GBP 28200

View Document

30/06/2030 June 2020 05/05/20 STATEMENT OF CAPITAL GBP 8200

View Document

30/06/2030 June 2020 20/06/20 STATEMENT OF CAPITAL GBP 20200

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY THACKRAH

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERASSIMOS SPYRIDAKIS

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

25/04/2025 April 2020 DIRECTOR APPOINTED MR HENRY FOSTER

View Document

25/04/2025 April 2020 CESSATION OF TIMOTHY CLIFFORD THACKRAH AS A PSC

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR GERASSIMOS SPYRIDAKIS

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR GERASSIMOS SPYRIDAKIS

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM LEAMAN MATTEI 47 MARYLEBONE LANE LONDON W1U 2NT ENGLAND

View Document

02/05/192 May 2019 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