CYBORG NEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Termination of appointment of Vincent Johann Favrat as a director on 2022-11-25

View Document

29/11/2229 November 2022 Termination of appointment of Olivier De Simone as a director on 2022-11-25

View Document

29/11/2229 November 2022 Registered office address changed from Clifton House 46 Clifton Terrace London N4 3JP England to Suite 177 372 Old Street London EC1V 9LT on 2022-11-29

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-30 with updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 DIRECTOR APPOINTED VINCENT JOHANN FAVRAT

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 PREVSHO FROM 31/08/2020 TO 29/02/2020

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT COHEN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/09/1920 September 2019 PREVSHO FROM 31/01/2020 TO 31/08/2019

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 50.42

View Document

05/08/195 August 2019 08/03/19 STATEMENT OF CAPITAL GBP 48.61

View Document

05/08/195 August 2019 24/05/19 STATEMENT OF CAPITAL GBP 49.54

View Document

05/08/195 August 2019 16/04/19 STATEMENT OF CAPITAL GBP 49.04

View Document

13/02/1913 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 47.54

View Document

13/02/1913 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 47.29

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 47.74

View Document

13/02/1913 February 2019 19/12/18 STATEMENT OF CAPITAL GBP 47.34

View Document

13/02/1913 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 48.06

View Document

13/02/1913 February 2019 27/12/18 STATEMENT OF CAPITAL GBP 47.99

View Document

13/02/1913 February 2019 24/12/18 STATEMENT OF CAPITAL GBP 47.89

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM SUITE 105 372 OLD STREET LONDON EC1V 9LT UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 01/07/18 STATEMENT OF CAPITAL GBP 46.7

View Document

16/01/1916 January 2019 01/07/18 STATEMENT OF CAPITAL GBP 42

View Document

16/01/1916 January 2019 22/10/18 STATEMENT OF CAPITAL GBP 47.14

View Document

16/01/1916 January 2019 02/10/18 STATEMENT OF CAPITAL GBP 46.94

View Document

16/01/1916 January 2019 01/10/18 STATEMENT OF CAPITAL GBP 46.84

View Document

16/01/1916 January 2019 03/09/18 STATEMENT OF CAPITAL GBP 46.79

View Document

16/01/1916 January 2019 30/08/18 STATEMENT OF CAPITAL GBP 46.74

View Document

16/01/1916 January 2019 29/08/18 STATEMENT OF CAPITAL GBP 46.72

View Document

15/01/1915 January 2019 29/06/18 STATEMENT OF CAPITAL GBP 4.2

View Document

31/07/1831 July 2018 24/04/18 STATEMENT OF CAPITAL GBP 4.19

View Document

25/04/1825 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 4.14

View Document

13/03/1813 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 4.12

View Document

22/02/1822 February 2018 NOTIFICATION OF PSC STATEMENT ON 21/02/2018

View Document

21/02/1821 February 2018 CESSATION OF SCOTT ROBERT COHEN AS A PSC

View Document

21/02/1821 February 2018 CESSATION OF LIVIU COSMIN BABITZ AS A PSC

View Document

21/02/1821 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 4.08

View Document

31/01/1831 January 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