CYBERNETIX S.R.I.S. LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewTermination of appointment of Alexis Henri Joseph Marie Desreumaux as a secretary on 2025-05-22

View Document

25/04/2525 April 2025 Full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Appointment of Ibrahim Sajid Sait as a director on 2023-12-21

View Document

28/12/2328 December 2023 Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on 2023-12-21

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

18/05/2318 May 2023 Appointment of Jean-Sebastien Cuq as a director on 2023-04-01

View Document

18/05/2318 May 2023 Termination of appointment of Samuel Rocher as a director on 2023-04-01

View Document

28/02/2328 February 2023 Secretary's details changed for Mr Alexis Henri Joseph Marie Desreumaux on 2023-02-20

View Document

26/01/2326 January 2023 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Director's details changed for Samuel Rocher on 2022-10-13

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Franck Pierre Barsam Cedric Topalian on 2022-10-13

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR FRANCK PIERRE BARSAM CEDRIC TOPALIAN

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MISS MARIE-ASTRID KERDRANVAT

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WAGNER

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY SIMON WAGNER

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR GUILLAUME LAURENT HENRI GROISARD

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR AUR￯﾿ᄑLIEN BRIAND

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON DAVID WAGNER / 10/10/2015

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR AUR￯﾿ᄑLIEN PIERRE SAMUEL BRIAND

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMENGOL

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON DAVID WAGNER / 10/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAIN MARION

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
ONE ONE
ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AP
ENGLAND

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
262 HIGH HOLBORN
LONDON
WC1V 7NA

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR

View Document

18/10/1318 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON DAVID WAGNER / 10/10/2013

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR. SIMON DAVID WAGNER

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR CHRISTOPHE ARMENGOL

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROCLE

View Document

22/10/1022 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MR. SIMON DAVID WAGNER

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY BARRY BYGRAVE

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TAYLOR / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE EMMANUELLE SYLVIE ROCLE / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN PAUL HENRI MARION / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAMBRIDGE / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MR JOHN EDWARD CAMBRIDGE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PIERRE ARMAND-THOMAS

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN MARION / 01/10/2008

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR ALAIN PAUL HENRI MARION

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MRS FLORENCE EMMANUELLE SYLVIE ROCLE

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 S366A DISP HOLDING AGM 29/06/07

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 2662 HIGH HOLBORN LONDON WC1V 7NA

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 262 HIGH HOLBORN LONDON WC1V 7NA

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 COMPANY NAME CHANGED BLAKEDEW 634 LIMITED CERTIFICATE ISSUED ON 01/12/06

View Document

10/10/0610 October 2006 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