CYBERSTREAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-10-18 with updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-04-05 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-18 with updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/02/2324 February 2023 | Change of details for Mr Devendran Pradeep Jeyasingh as a person with significant control on 2022-09-11 |
23/02/2323 February 2023 | Change of details for Mrs Claudia Zier-Jeyasingh as a person with significant control on 2022-09-11 |
23/02/2323 February 2023 | Change of details for Mr Devendran Pradeep Jeyasingh as a person with significant control on 2022-09-11 |
23/02/2323 February 2023 | Secretary's details changed for Mrs Claudia Zier-Jeyasingh on 2022-09-11 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-05 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-18 with updates |
08/11/228 November 2022 | Director's details changed for Mr Devendran Pradeep Jeyasingh on 2022-11-07 |
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 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-05 |
13/12/2113 December 2021 | Confirmation statement made on 2021-10-18 with updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
04/08/204 August 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
10/04/1910 April 2019 | CURREXT FROM 31/10/2019 TO 05/04/2020 |
10/04/1910 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 15 NIGHTINGALE SHOTT EGHAM SURREY TW20 9SU ENGLAND |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA ZIER-JEYASINGH / 18/10/2017 |
18/10/1718 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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