CYBERMO MOBILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Director's details changed for Miss Rebecca Anne Lester on 2024-10-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

01/11/241 November 2024 Director's details changed for Mr Mark James Castle on 2024-10-01

View Document

01/11/241 November 2024 Registered office address changed from Charwell House Wilsom Road Alton Hampshire GU34 2PP United Kingdom to 27 Furnival Street London EC4A 1JQ on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Miss Rebecca Anne Lester on 2024-10-01

View Document

01/11/241 November 2024 Director's details changed for Mr Mark James Castle on 2024-10-01

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES CASTLE / 11/09/2020

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE TAMARA PARNELL / 01/09/2020

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MISS REBECCA ANNE LESTER

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM UNIT E THE FOUNDRY LONDON ROAD WINCHESTER HAMPSHIRE SO23 7QG

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARTH

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MISS KELLY ANNE TAMARA PARNELL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE HOPKILN BURY COURT BENTLEY FARNHAM SURREY GU10 5LZ

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED CYMERMO MOBILE LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

21/07/1621 July 2016 COMPANY NAME CHANGED OPUS MOBILE LTD CERTIFICATE ISSUED ON 21/07/16

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROSS HOWARTH / 22/05/2013

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CASTLE / 04/07/2014

View Document

22/07/1422 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROSS HOWARTH / 07/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

19/11/1219 November 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

17/11/1217 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CASTLE / 07/07/2012

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/10/1111 October 2011 10/08/11 STATEMENT OF CAPITAL GBP 3

View Document

21/09/1121 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MARK CASTLE

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 49 POTTERS CRESCENT ASH ALDERSHOT SURREY GU126AY UNITED KINGDOM

View Document

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED SURE BUSINESS LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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