CYBERSPACE AT WORK LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 NewRegistered office address changed to PO Box 4385, 05051703 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

26/03/2526 March 2025 Registered office address changed from City Boxx Beam Me Up Scotty, Office 3 2 Lansdowne Row London W1J 6HL to Cyberspace at Work Ltd 2 Old Brompton Road Citybox Suite 31 London SW7 3DQ on 2025-03-26

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/04/2416 April 2024 Amended accounts for a dormant company made up to 2024-02-29

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

24/03/2424 March 2024 Cessation of Reiner Schneeberger as a person with significant control on 2017-01-01

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

06/06/196 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

03/04/173 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HIRLINGER

View Document

03/12/153 December 2015 DIRECTOR APPOINTED REINER SCHNEEBERGER

View Document

04/06/154 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

15/05/1515 May 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/03/146 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/03/1113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEAM ME UP SCOTTY LIMITED / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HIRLINGER / 01/01/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, BEAM ME UP SCOTTY, OFFICE 151, 2 LANSDOWNE ROW, LONDON, W1J6HL

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HIRLINGER / 28/02/2008

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / BEAM ME UP SCOTTY LIMITED / 23/02/2008

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: WESTBURY LPL, 145-157 ST. JOHN STREET, 886 - HEALTH FINANCE & FUNDS LTD, LONDON EC1V 4PY

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: STUDIO 28 CENTER 2.06, 28 LAWRENCE ROAD, LONDON, N15 4EG

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 21 VINCENT COURT, GREEN LANE, LONDON, NW4 2AN

View Document

23/02/0423 February 2004 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