CYBERQ GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Termination of appointment of Stephen Paul Bailey as a director on 2023-12-21

View Document

22/12/2322 December 2023 Appointment of Mr Stuart James Hadley as a director on 2023-12-21

View Document

22/12/2322 December 2023 Appointment of Vishvas Nayi as a director on 2023-12-21

View Document

22/12/2322 December 2023 Notification of Cyberq Group Holdings Ltd as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Cessation of Christopher John Woods as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Brian Hall as a director on 2023-12-21

View Document

20/12/2320 December 2023 Director's details changed for Mr Christopher Wiggin on 2022-01-03

View Document

20/12/2320 December 2023 Director's details changed for Mr Christopher Wiggin on 2023-12-19

View Document

20/12/2320 December 2023 Director's details changed for Mr Brian Hall on 2022-01-03

View Document

20/12/2320 December 2023 Director's details changed for Mr Stephen Paul Bailey on 2017-10-03

View Document

20/12/2320 December 2023 Director's details changed for Mr Christopher John Woods on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Christopher John Woods as a person with significant control on 2023-12-20

View Document

19/12/2319 December 2023 Change of details for Mr Christopher John Woods as a person with significant control on 2016-12-01

View Document

19/12/2319 December 2023 Director's details changed for Mr Brian Hall on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

21/08/2321 August 2023 Registered office address changed from 6 Charter Point Way Ashby Park Ashby-De-La-Zouch LE65 1NF England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2023-08-21

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Director's details changed for Mr Christopher Wiggins on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Mr Christopher Wiggins as a director on 2022-01-03

View Document

12/01/2212 January 2022 Appointment of Mr Brian Hall as a director on 2022-01-03

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/215 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 1086.97

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 1000.01

View Document

05/03/205 March 2020 01/12/19 STATEMENT OF CAPITAL GBP 1000

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 52 HAMBLETON ROAD HALESOWEN B63 1HH ENGLAND

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 10

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR STEPHEN PAUL BAILEY

View Document

01/12/161 December 2016 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