CYBERTOOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/05/257 May 2025 Director's details changed for Mr Paul Brown on 2025-04-30

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Change of details for Mr Paul Brown as a person with significant control on 2024-10-16

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL BROWN / 01/10/2017

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053757830005

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053757830004

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/08/1618 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/05/162 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 2

View Document

01/04/151 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED MERONBECK LIMITED CERTIFICATE ISSUED ON 24/01/14

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 24/02/2013

View Document

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN BROWN / 24/02/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 25 February 2009

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0919 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/08

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 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