CYBIT GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewGroup of companies' accounts made up to 2024-04-30

View Document

23/06/2523 June 2025 NewSatisfaction of charge 116678620008 in full

View Document

23/06/2523 June 2025 NewSatisfaction of charge 116678620009 in full

View Document

22/06/2522 June 2025 NewTermination of appointment of Patrick Trainor as a director on 2025-06-19

View Document

29/04/2529 April 2025 Appointment of Mr James David Hunnybourne as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Chris Shields as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Kelly Simkiss as a director on 2025-04-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

24/07/2424 July 2024 Termination of appointment of Thomas Gerard Kelly as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Michael William Coupland as a director on 2024-07-01

View Document

02/02/242 February 2024 Group of companies' accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Termination of appointment of Andrew Bryant Symmonds as a director on 2024-01-08

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

19/05/2319 May 2023 Satisfaction of charge 116678620007 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 116678620006 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 116678620001 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 116678620005 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 116678620002 in full

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

11/05/2211 May 2022 Appointment of Mr Scott Hopkinson as a director on 2022-05-03

View Document

05/04/225 April 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Appointment of Mr Patrick Trainor as a director on 2022-01-27

View Document

04/01/224 January 2022 Registration of charge 116678620009, created on 2021-12-23

View Document

29/12/2129 December 2021 Registration of charge 116678620008, created on 2021-12-23

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Appointment of Ms Kelly Simkiss as a director on 2021-10-01

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

28/06/2128 June 2021 Registration of charge 116678620005, created on 2021-06-25

View Document

28/06/2128 June 2021 Registration of charge 116678620007, created on 2021-06-25

View Document

28/06/2128 June 2021 Registration of charge 116678620006, created on 2021-06-25

View Document

25/06/2125 June 2021 Registration of charge 116678620004, created on 2021-06-25

View Document

14/06/1914 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 980

View Document

13/06/1913 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 880

View Document

12/06/1912 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 700

View Document

11/06/1911 June 2019 ADOPT ARTICLES 24/05/2019

View Document

10/06/1910 June 2019 SUB-DIVISION 24/05/19

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116678620003

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 11 STAPLE INN LONDON WC1V 7QH UNITED KINGDOM

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116678620002

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116678620001

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED ROBERT HANKIN

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR THOMAS GERARD KELLY

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED ANDREW JOHN SMITH

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN ROBSON

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / CHILTERN CAPITAL NOMINEES (PIXEL) LIMITED / 24/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / CHILTERN CAPITAL NOMINEES (MOON) LIMITED / 01/05/2019

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MARK CORONATO

View Document

03/05/193 May 2019 DIRECTOR APPOINTED THOMAS HOLROYD

View Document

02/05/192 May 2019 COMPANY NAME CHANGED MOON HOLDCO LIMITED CERTIFICATE ISSUED ON 02/05/19

View Document

08/11/188 November 2018 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