CYBORN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

19/12/2419 December 2024 Registration of charge SC5861980001, created on 2024-12-19

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

22/05/2422 May 2024 Termination of appointment of Steven Israel Mail as a director on 2024-05-17

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Director's details changed for Mrs Anne Elizabeth Lanc on 2022-11-10

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

17/01/2217 January 2022 Appointment of Mr Gary Irvine Shepherd as a director on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

12/10/2112 October 2021 Sub-division of shares on 2021-09-22

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

08/10/218 October 2021 Memorandum and Articles of Association

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

01/10/211 October 2021 Appointment of Mrs Anne Elizabeth Lanc as a director on 2021-09-22

View Document

01/10/211 October 2021 Appointment of Mr Steven Israel Mail as a director on 2021-09-22

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CESSATION OF DAVID LANC AS A PSC

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH LANC

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 5 NETHERBANK VIEW EDINBURGH EH16 6YY SCOTLAND

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM CITYPOINT 3RD FLOOR, 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANC / 12/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 13 MELVILLE STREET EDINBURGH EH3 7PE UNITED KINGDOM

View Document

06/02/186 February 2018 SAIL ADDRESS CREATED

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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