CYBS3C LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/07/2525 July 2025 NewApplication to strike the company off the register

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-08-31

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR RUBENANGEL VITALE / 28/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIA APOLONIA PAEZ MEDINA / 28/01/2021

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA APOLONIA PAEZ MEDINA / 27/01/2021

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBENANGEL VITALE / 27/01/2021

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM KILRUE MOUNT HERMON ROAD WOKING GU22 7TS ENGLAND

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA APOLONIA PAEZ MEDINA

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR RUBENANGEL VITALE / 22/01/2020

View Document

14/02/2014 February 2020 ADOPT ARTICLES 22/01/2020

View Document

05/11/195 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MRS MARIA APOLONIA PAEZ MEDINA

View Document

19/08/1919 August 2019 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