CYBERSEC RECRUITMENT LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Shravan Kumar Lattupally on 2023-05-05

View Document

15/05/2315 May 2023 Change of details for Mr Shravan Kumar Lattupally as a person with significant control on 2023-05-05

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Change of details for Mr Shravan Kumar Lattupally as a person with significant control on 2022-09-15

View Document

23/09/2223 September 2022 Change of details for Mr Shravan Kumar Lattupally as a person with significant control on 2022-09-15

View Document

23/09/2223 September 2022 Cessation of Shravan Lattupally as a person with significant control on 2022-09-15

View Document

23/09/2223 September 2022 Director's details changed for Mr Shravan Kumar Lattupally on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Notification of Shravan Lattupally as a person with significant control on 2021-04-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

02/07/212 July 2021 Cessation of Graham Alun Parry as a person with significant control on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHRAVAN KUMAR LATTUPALLY

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARRY

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR SHRAVAN KUMAR LATTUPALLY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED CAMBRIDGE BUSINESS EDUCATION LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

21/11/1921 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 19 MULTON LEA CHELMSFORD ESSEX CM1 6EF

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PARRY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

25/02/1825 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/09/148 September 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/08/1213 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALUN PARRY / 21/06/2011

View Document

21/06/1121 June 2011 SAIL ADDRESS CREATED

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 19 MULTON LEA CHELMSFORD ESSEX CM1 2GE ENGLAND

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/101 June 2010 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