CYBERSTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/02/2324 February 2023 Change of details for Mr Devendran Pradeep Jeyasingh as a person with significant control on 2022-09-11

View Document

23/02/2323 February 2023 Change of details for Mrs Claudia Zier-Jeyasingh as a person with significant control on 2022-09-11

View Document

23/02/2323 February 2023 Change of details for Mr Devendran Pradeep Jeyasingh as a person with significant control on 2022-09-11

View Document

23/02/2323 February 2023 Secretary's details changed for Mrs Claudia Zier-Jeyasingh on 2022-09-11

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

08/11/228 November 2022 Director's details changed for Mr Devendran Pradeep Jeyasingh on 2022-11-07

View Document

08/11/228 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-08

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-18 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/08/204 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

10/04/1910 April 2019 CURREXT FROM 31/10/2019 TO 05/04/2020

View Document

10/04/1910 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 15 NIGHTINGALE SHOTT EGHAM SURREY TW20 9SU ENGLAND

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA ZIER-JEYASINGH / 18/10/2017

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information