CYBERTECH DIGITAL LTD

Company Documents

DateDescription
19/05/2519 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-03-15

View Document

25/04/2325 April 2023 Liquidators' statement of receipts and payments to 2023-03-15

View Document

28/03/2228 March 2022 Registered office address changed from 7 the Courtyard,Harris Business Park Hanbury Road Bromsgrove Worcs B60 4DJ England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2022-03-28

View Document

26/03/2226 March 2022 Statement of affairs

View Document

26/03/2226 March 2022 Appointment of a voluntary liquidator

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

22/06/2122 June 2021 Registered office address changed from Willmots Suite Willmots Business Park Station Approach Pershore Worcestershire WR10 2DB England to 7 the Courtyard,Harris Business Park Hanbury Road Bromsgrove Worcs B60 4DJ on 2021-06-22

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR BOB GRAHAM BARRETT / 02/10/2019

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM BARRETT / 29/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM BARRETT / 26/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM UNIT 10 ABBEY COURT ABBEY ROAD EVESHAM WORCESTERSHIRE WR11 4BY ENGLAND

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED ITECH INFORMATION TECHNOLOGY LTD CERTIFICATE ISSUED ON 17/05/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM BARRETT / 01/05/2018

View Document

19/03/1819 March 2018 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