CYBERTILL GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

03/04/253 April 2025 Registered office address changed from Clocktower Court Knowsley Park Knowsley Prescot Merseyside L34 4AQ to Suite 12 Stanley Grange Home Farm Court Knowsley Merseyside L34 4AR on 2025-04-03

View Document

04/01/254 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

06/08/246 August 2024 Appointment of Mo Firouzabadian as a director on 2024-07-25

View Document

05/08/245 August 2024 Cessation of Ian Tomlinson as a person with significant control on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of James Patrick Ward as a secretary on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of James Patrick Ward as a director on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of Ian Tomlinson as a director on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of Ashvin Rao Pathak as a director on 2024-07-25

View Document

05/08/245 August 2024 Cessation of Merseyside Special Investment Venture Fund3 Lp Acting by Its General Partner Alliance Fund Managers Nominees Limited as a person with significant control on 2024-07-25

View Document

05/08/245 August 2024 Notification of Valsoft Uk Holdings Limited as a person with significant control on 2024-07-25

View Document

05/08/245 August 2024 Appointment of David Felicissimo as a director on 2024-07-25

View Document

23/07/2423 July 2024 Satisfaction of charge 057998490002 in full

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

09/08/239 August 2023 Accounts for a small company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 ADOPT ARTICLES 19/12/2018

View Document

14/01/1914 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 303.4600

View Document

14/01/1914 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 267.1000

View Document

13/11/1813 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TOMLINSON / 27/09/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR ASHVIN ROA PATHAK

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK WARD / 27/09/2016

View Document

08/06/168 June 2016 AUDITOR'S RESIGNATION

View Document

10/05/1610 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057998490002

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 2 DOVECOT COURT STANLEY GRANGE ORMSKIRT ROAD KNOWSLEY L34 4AR

View Document

11/10/1311 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN FRITH

View Document

12/07/1312 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ADOPT ARTICLES 27/03/2013

View Document

23/08/1223 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1224 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MRS SUSAN CLAIRE FRITH

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADSHAW

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRADSHAW / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TOMLINSON / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK WARD / 28/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR MICHAEL JOSEPH BRADSHAW

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BRISTOW

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOMLINSON / 01/07/2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRISTOW / 20/03/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SHARES AGREEMENT OTC

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 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