CYBEX SECURITY LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Registered office address changed to PO Box 4385, 11922588 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-26

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-04-30

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Director's details changed for Mr Miguel David Castaneda on 2023-02-03

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-12

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

07/09/217 September 2021 Registered office address changed from , Mainyard Studios Office a2, Ground Floor, 17 Lyon Road, London, SW19 2RL, England to PO Box 4385 Cardiff CF14 8LH on 2021-09-07

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

29/04/2129 April 2021 29/04/21 STATEMENT OF CAPITAL GBP 179588

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

01/04/211 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 175296.5

View Document

12/03/2112 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 173171.5

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

29/01/2129 January 2021 29/01/21 STATEMENT OF CAPITAL GBP 170031

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

07/12/207 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 165602.5

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 156744.5

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 150377

View Document

29/05/2029 May 2020 29/05/20 STATEMENT OF CAPITAL GBP 148907

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

04/05/204 May 2020 01/03/20 STATEMENT OF CAPITAL GBP 515

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL DAVID CASTANEDA / 01/11/2019

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR MIGUEL DAVID CASTANEDA / 01/11/2019

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM C/O NICHOLAS PETERS & CO 2ND FLOOR 10 - 12 BOURLET CLOSE LONDON W1W 7BR UNITED KINGDOM

View Document

27/03/2027 March 2020 Registered office address changed from , C/O Nicholas Peters & Co 2nd Floor, 10 - 12 Bourlet Close, London, W1W 7BR, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-03-27

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR MIGUEL DAVID CASTANEDA / 01/11/2019

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL DAVID CASTANEDA / 01/11/2019

View Document

19/02/2019 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 147942.00

View Document

18/12/1918 December 2019 01/10/19 STATEMENT OF CAPITAL GBP 146500.00

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1ST FLOOR NORTH DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS UNITED KINGDOM

View Document

28/05/1928 May 2019 Registered office address changed from , 1st Floor North Devonshire House 1 Devonshire Street, London, W1W 5DS, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-05-28

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL DAVID CASTANEDA / 28/05/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL DAVID CASTANEDA / 03/04/2019

View Document

03/04/193 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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